Entity Name: | SCG ATLAS MIDTOWN 24, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | M11000004285 |
FEI/EIN Number |
45-3073643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 West Putnam Ave, Greenwich, CT, 06830, US |
Mail Address: | 591 West Putnam Ave, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Antonopoulos Nick | Auth | 591 West Putnam Ave, Greenwich, CT, 06830 |
C T CORPORATION SYSTEM | Agent | - |
SCG Atlas Midtown 24 Holdings, L.L.C. | Member | 591 West Putnam Ave, Greenwich, CT, 06830 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000078532 | MIDTOWN 24 | EXPIRED | 2018-07-20 | 2023-12-31 | - | 700 SW 78TH AVENUE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 591 West Putnam Ave, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 591 West Putnam Ave, Greenwich, CT 06830 | - |
LC NAME CHANGE | 2016-01-29 | SCG ATLAS MIDTOWN 24, L.L.C. | - |
Name | Date |
---|---|
LC Withdrawal | 2019-12-27 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-07-06 |
AMENDED ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-31 |
LC Name Change | 2016-01-29 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State