Entity Name: | LL B SHEET 1, 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 Nov 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Jul 2018 (7 years ago) |
Document Number: | M14000008101 |
FEI/EIN Number |
46-3395817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Huntington Avenue, 11th Floor, Boston, MA, 02116, US |
Mail Address: | 116 Huntington Avenue, 11th Floor, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Smith Rodney | Exec | 116 Huntington Avenue, Boston, MA, 02116 |
Szymanski Steven | Seni | 116 Huntington Avenue, Boston, MA, 02116 |
Morley Jared | Vice President | 116 Huntington Avenue, Boston, MA, 02116 |
Vondran Steven O | President | 116 Huntington Avenue, Boston, MA, 02116 |
Dowling Ruth | Exec | 116 Huntington Avenue, Boston, MA, 02116 |
Lucente Donna | Seni | 116 Huntington Avenue, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 116 Huntington Avenue, 11th Floor, Boston, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 116 Huntington Avenue, 11th Floor, Boston, MA 02116 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2018-07-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-18 |
Reg. Agent Change | 2021-03-10 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-17 |
CORLCRACHG | 2018-07-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State