Entity Name: | BEACHWOLD RESIDENTIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Sep 2010 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | M10000004319 |
FEI/EIN Number | 272948925 |
Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Mail Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Place of Formation: | TEXAS |
Name | Role |
---|---|
SOUTH OXFORD MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Friedman Gideon Z | Manager | 257 Park Avenue South, New York, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | South Oxford Management LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 4745 Sutton Park Court, Suite 201, Jacksonville, FL 33432 | No data |
LC STMNT OF RA/RO CHG | 2017-04-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-04-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State