Entity Name: | SUMMER PALMS MEZZ 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: | 11 Jul 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | M14000004926 |
FEI/EIN Number |
471295811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Mail Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FRIEDMAN GIDEON Z | Manager | 257 Park Avenue South, New York, NY, 10010 |
SOUTH OXFORD MANAGEMENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000129710 | THE GROVE AT SOUTHSHORE | EXPIRED | 2014-12-24 | 2024-12-31 | - | 10220 SUMMER PALMS DRIVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, SUITE 901, New York, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, SUITE 901, New York, NY 10010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | SOUTH OXFORD MANAGEMENT LLC | - |
LC STMNT OF RA/RO CHG | 2018-10-18 | - | - |
REINSTATEMENT | 2017-06-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
CORLCRACHG | 2018-10-18 |
ANNUAL REPORT | 2018-01-16 |
Reinstatement | 2017-06-23 |
Foreign Limited | 2014-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State