Entity Name: | LOOP WEST (ORLANDO), 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: | 27 Nov 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Nov 2017 (7 years ago) |
Document Number: | M13000007499 |
FEI/EIN Number |
33-1230704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2851 John Street, Suite One, Markham, On, L3R 5R7, CA |
Mail Address: | 2851 John Street, Suite One, Markham, On, L3R 5R7, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NADG/PSP Loop West Limited Partnership | Auth | 2851 John Street, Suite One, Markham, L3R 57 |
Crosby Michael | Director | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
GREEN ROBERT S | Director | 2851 John Street, Suite One, Markham, On, L3R 57 |
PRESTON JEFFREY W | Director | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
Garneau Yannick | Director | 1250 Boul. Rene-Levesque West, Suite 900, Montreal, H3B 48 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 2851 John Street, Suite One, Markham, Ontario L3R 5R7 CA | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 2851 John Street, Suite One, Markham, Ontario L3R 5R7 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2017-11-22 | - | - |
LC STMNT OF RA/RO CHG | 2017-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-27 | CORPORATE CREATIONS NETWORK, INC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-28 |
LC Amendment | 2017-11-22 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State