Entity Name: | SEA HARBOR PROPERTY SPV, 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) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 May 2015 (10 years ago) |
Document Number: | M15000003726 |
FEI/EIN Number |
47-3986718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 S Service Rd, Melville, NY, 117472350, US |
Mail Address: | 68 South Service Road, Melville, NY, 117472350, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dreyer Michelle | Inde | 68 South Service Road, Suite 120, Melville, NY, 11747 |
Burns Kevin P | Director | 68 South Service Road, Suite 120, Melville, NY, 11747 |
Corrigan Kevin J | Director | 68 South Service Road, Suite 120, Melville, NY, 11747 |
Angelo Bernard J | Director | 68 South Service Road, Suite 120, Melville, NY, 11747 |
Matarese Jill | Vice President | 68 S Service Rd, Ste 120, Melville, NY, 11747350 |
COGENCY GLOBAL INC. | Agent | - |
GSS Holdings (Northridge), Inc. | Member | 68 South Service Road, Suite 120, Melville, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 68 S Service Rd, Suite 120, Melville, NY 117472350 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 68 S Service Rd, Suite 120, Melville, NY 117472350 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2015-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-18 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
CORLCRACHG | 2015-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State