Entity Name: | 1500 N. ORANGE, 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: | 07 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | M14000005671 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US |
Mail Address: | 233 S. WACKER DRIVE, CHICAGO, IL, 60606, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PFC PARK HOLDINGS, LLC | Member | - |
Agarwal A.J. | Seni | 345 Park Avenue, New York, NY, 10154 |
Cohen Frank | Seni | 345 Park Ave., New York, NY, 10154 |
Cutaia Giovanni | Seni | 345 Park Ave., New York, NY, 10154 |
Harper Robert | Seni | 345 Park Ave., New York, NY, 10154 |
Kim Brian | Seni | 345 Park Ave., New York, NY, 10154 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000050325 | ORANGE AVENUE | ACTIVE | 2021-04-13 | 2026-12-31 | - | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606 |
G19000009624 | ORANGE AVENUE MHC | EXPIRED | 2019-01-18 | 2024-12-31 | - | 302 KNIGHTS RUN AVE, SUITE 1108, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-06 |
Reg. Agent Change | 2023-03-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State