Entity Name: | TERRENO 48TH AVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Dec 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Nov 2022 (2 years ago) |
Document Number: | M11000006104 |
FEI/EIN Number | 27-1262675 |
Address: | 101 Montgomery Street, Suite 200, San Francisco, CA, 94104, US |
Mail Address: | 101 Montgomery Street, Suite 200, San Francisco, CA, 94104, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DECONINCK JACOB | Authorized Person | 101 Montgomery Street, San Francisco, CA, 94104 |
LUECK STEPHEN | Authorized Person | 101 Montgomery Street, San Francisco, CA, 94104 |
CANNON JAIME | Authorized Person | 101 Montgomery Street, San Francisco, CA, 94104 |
Name | Role | Address |
---|---|---|
Terreno Realty LLC | Member | 101 Montgomery Street, San Francisco, CA, 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 101 Montgomery Street, Suite 200, San Francisco, CA 94104 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 101 Montgomery Street, Suite 200, San Francisco, CA 94104 | No data |
LC AMENDMENT | 2022-11-16 | No data | No data |
LC AMENDMENT | 2022-05-10 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-23 |
LC Amendment | 2022-11-16 |
LC Amendment | 2022-05-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State