Search icon

WRI JT HOLLYWOOD HILLS II GP, LLC

Company Details

Entity Name: WRI JT HOLLYWOOD HILLS II GP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Sep 2021 (3 years ago)
Document Number: M10000000717
FEI/EIN Number 271874281
Address: 500 North Broadway, Jericho, NY, 11753, US
Mail Address: 500 North Broadway, Jericho, NY, 11753, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Sole

Name Role Address
KIMSTONE Holdings II, LLC Sole 500 North Broadway, Jericho, NY, 11753

Auth

Name Role Address
Bazydlo Gary J. Auth 500 North Broadway, Jericho, NY, 11753
Briamonte Barbara E. Auth 500 North Broadway, Jericho, NY, 11753
Cohen Glenn G. Auth 500 North Broadway, Jericho, NY, 11753
Cooper Ross Auth 500 North Broadway, Jericho, NY, 11753
Dooley Paul Auth 500 North Broadway, Jericho, NY, 11753

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 500 North Broadway, Suite 201, Jericho, NY 11753 No data
CHANGE OF MAILING ADDRESS 2024-06-19 500 North Broadway, Suite 201, Jericho, NY 11753 No data
LC STMNT OF RA/RO CHG 2021-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-05-11
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-04-28
CORLCRACHG 2021-09-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State