109 TOWER FL LLC - Florida Company Profile

Entity Name: | 109 TOWER FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jan 2014 (12 years ago) |
Date of dissolution: | 26 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2024 (a year ago) |
Document Number: | M14000000584 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Mail Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
GREYSTAR STUDENT HOUSING GROWTH AND INCOME | Manager | 465 Meeting Street, Charleston, SC, 29403 |
Ramsey J. D | Manager | 465 Meeting Street, Charleston, SC, 29403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
LC STMNT OF RA/RO CHG | 2018-11-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-15 | 1200 SOUTH PINE ISLAND ROAD, Suite 4, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2024-04-26 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-20 |
CORLCRACHG | 2018-11-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State