Search icon

PALMETTO PROMENADE OWNER, LLC - Florida Company Profile

Company Details

Entity Name: PALMETTO PROMENADE OWNER, 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: 22 Aug 2014 (11 years ago)
Document Number: M14000006077
FEI/EIN Number 47-1697541

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 222 South Riverside Plaza, 34th Floor, Chicago, IL, 60606, US
Mail Address: 222 South Riverside Plaza, 34th Floor, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Benefield Jane Auth 222 South Riverside Plaza, Chicago, IL, 60606
Cappelletti Joseph Auth 222 South Riverside Plaza, Chicago, IL, 60606
Freeman Alyssa Auth 222 South Riverside Plaza, Chicago, IL, 60606
George Stephen Auth 222 South Riverside Plaza, Chicago, IL, 60606
Lew Vanessa Auth 222 South Riverside Plaza, Chicago, IL, 60606
Ehli John Auth 222 South Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086522 PALMETTO PROMENADE ACTIVE 2022-07-21 2027-12-31 - 333 EAST PALMETTO PARK ROAD, SUITE 100, BOCA RATON, FL, 33432
G16000064595 PALMETTO PROMENADE EXPIRED 2016-06-30 2021-12-31 - 333 EAST PALMETTO PARK ROAD SUITE 100, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 222 South Riverside Plaza, 34th Floor, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-03-21 222 South Riverside Plaza, 34th Floor, Chicago, IL 60606 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State