Search icon

SJS BELLE ISLE COMMONS, LLC - Florida Company Profile

Company Details

Entity Name: SJS BELLE ISLE COMMONS, 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: 06 May 2015 (10 years ago)
Document Number: M15000003501
FEI/EIN Number 47-3896025

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

Address: 900 Kings Highway North, Suite 205, CHERRY HILL, NJ, 08034, US
Mail Address: 900 Kings Highway North, Suite 205, CHERRY HILL, NJ, 08034, US
Place of Formation: NEW JERSEY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003RRQ48P5E0DK37 M15000003501 US-FL GENERAL ACTIVE -

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 1114 WYNWOOD AVE, CHERRY HILL, US-NJ, US, 08002

Registration details

Registration Date 2019-12-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M15000003501

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Cravitz Stephen Manager 900 Kings Highway North, CHERRY HILL, NJ, 08034
BROWN LENARD Chief Financial Officer 900 Kings Highway North, CHERRY HILL, NJ, 08034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 900 Kings Highway North, Suite 205, CHERRY HILL, NJ 08034 -
CHANGE OF MAILING ADDRESS 2023-01-19 900 Kings Highway North, Suite 205, CHERRY HILL, NJ 08034 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State