Search icon

STOCKBRIDGE LAP, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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