Search icon

WEST SHORE TOLEDO LLC - Florida Company Profile

Company Details

Entity Name: WEST SHORE TOLEDO 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: 14 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: M11000006250
FEI/EIN Number 82-1667188

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE INTERNATIONAL PLACE, SUITE 3900, BOSTON, MA, 02110, US
Mail Address: ONE INTERNATIONAL PLACE, SUITE 3900, BOSTON, MA, 02110, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WAYPOINT TOLEDO CLUB INVESTORS, LP Member 9 West Broad Street, Stamford, CT, 06902
ROSENTHAL LEE E President ONE INTERNATIONAL PLACE, BOSTON, MA, 02110
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152607 TOLEDO CLUB APARTMENT HOMES ACTIVE 2021-11-15 2026-12-31 - 3695 ISLAND CLUB DRIVE, NORTH PORT, FL, 34288
G12000007586 TOLEDO CLUB APARTMENTS EXPIRED 2012-01-23 2017-12-31 - 380 UNION ST., STE 300, WEST SPRINGFIELD, MA, 01089

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-23 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2021-06-23 WEST SHORE TOLEDO LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-23 ONE INTERNATIONAL PLACE, SUITE 3900, BOSTON, MA 02110 -
CHANGE OF MAILING ADDRESS 2021-06-23 ONE INTERNATIONAL PLACE, SUITE 3900, BOSTON, MA 02110 -
REGISTERED AGENT NAME CHANGED 2021-06-23 COGENCY GLOBAL INC. -
REINSTATEMENT 2019-10-08 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-06-26 WAYPOINT TOLEDO CLUB OWNER, LLC -
LC AMENDMENT 2017-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
LC Amendment and Name Change 2021-06-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-08
LC Amendment and Name Change 2017-06-26
LC Amendment 2017-06-12
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State