Entity Name: | 117 NE 1ST AVE TENANT 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: | 13 May 2015 (10 years ago) |
Branch of: | 117 NE 1ST AVE TENANT LLC, NEW YORK (Company Number 4756650) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | M15000003717 |
FEI/EIN Number |
83-1038859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 East 49th Street Mail Room, New York, NY, 10017, US |
Mail Address: | 12 East 49th Street Mail Room, New York, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WeWork Companies U.S. LLC | Member | 12 East 49th Street Mail Room, New York, NY, 10017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000030227 | WEWORK | ACTIVE | 2017-03-22 | 2027-12-31 | - | 75 ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10019 |
G15000109689 | WEWORK | ACTIVE | 2015-10-28 | 2025-12-31 | - | 115 W 18TH STREET 5TH FLOOR, NEW YORK, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 12 East 49th Street Mail Room, 3rd Floor, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 12 East 49th Street Mail Room, 3rd Floor, New York, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-29 |
CORLCRACHG | 2016-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State