Entity Name: | STOCKBRIDGE LAP, 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: | 12 Jul 2012 (13 years ago) |
Document Number: | M12000003948 |
FEI/EIN Number |
45-5554124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US |
Mail Address: | 4 Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Malinowski Tuba | President | 4 Embarcadero Center, San Francisco, CA, 94111 |
Staggs Breanna | Treasurer | 4 Embarcadero Center, San Francisco, CA, 94111 |
Sasser Joel | Vice President | 4 Embarcadero Center, San Francisco, CA, 94111 |
Nix David | Vice President | 4 Embarcadero Center, San Francisco, CA, 94111 |
Jehle Albert | Vice President | 4 Embarcadero Center, San Francisco, CA, 94111 |
C T CORPORATION SYSTEM | Agent | - |
SMART MARKETS FUND HOLDINGS, L.P. | Member | 4 Embarcadero Center, San Francisco, CA, 94111 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000110297 | LAKES AT PEMBROKE | EXPIRED | 2018-10-10 | 2023-12-31 | - | 9909 SHERIDAN STREET, PEMBROKE PINES, FL, 33024 |
G12000074858 | LAKES AT PEMBROKE PINES | EXPIRED | 2012-07-27 | 2017-12-31 | - | 9900 SHERIDAN STREET, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 4 Embarcadero Center, Suite 3300, San Francisco, CA 94111 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 4 Embarcadero Center, Suite 3300, San Francisco, CA 94111 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State