Search icon

NW SOUTHEAST HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: NW SOUTHEAST 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: 06 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: M12000000098
FEI/EIN Number 61-1580939

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

Address: 1819 Wazee Street, Denver, CO, 80202, US
Mail Address: 1819 Wazee Street, Denver, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Northwood Real Estate Co-Investors TE (NR Member 1819 Wazee Street, Denver, CO, 80202
Northwood Real Estate Partners TE (NR AIV) Member 1819 Wazee Street, Denver, CO, 80202
Northwood Employees Co-Invest LP Member 1819 Wazee Street, Denver, CO, 80202
Northwood Employees LP Member 1819 Wazee Street, Denver, CO, 80202
Northwood Real Estate Co-Investors LP Member 1819 Wazee Street, Denver, CO, 80202
Northwood Real Estate Partners LP Member 1819 Wazee Street, Denver, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1819 Wazee Street, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2025-02-05 1819 Wazee Street, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2019-04-22 1819 Wazee Street, Denver, CO 80202 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1819 Wazee Street, Denver, CO 80202 -
REGISTERED AGENT NAME CHANGED 2017-11-15 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-11-15
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State