Entity Name: | SPL SOUTH HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 2011 (14 years ago) |
Document Number: | M11000002607 |
FEI/EIN Number |
900714758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Tigertail Ave, Ste 701, Miami, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Ste 701, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA REAL ESTATE VALUE FUND LP | Manager | - |
KARSENTI ARNAUD | Agent | 2850 Tigertail Ave, Ste 701, Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000057564 | MANOR PARC | EXPIRED | 2017-05-23 | 2022-12-31 | - | 848 BRICKELL AVE, PH1, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 2850 Tigertail Ave, Ste 701, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 2850 Tigertail Ave, Ste 701, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 2850 Tigertail Ave, Ste 701, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-30 | 614 S Federal Highway, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-10-30 | 614 S Federal Highway, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 614 S Federal Highway, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-10-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State