Search icon

QUADRUM LAKES PARK LLC

Company Details

Entity Name: QUADRUM LAKES PARK LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: M15000006024
FEI/EIN Number 30-0880113
Address: 261 5th Avenue, New York, NY, 10016, US
Mail Address: 261 5th Avenue, New York, NY, 10016, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Manager

Name Role Address
Farmer Gerald Manager 261 5th Avenue, New York, NY, 10016
Ferraz Paulo Manager 261 5th Avenue, New York, NY, 10016
Setayesh Amir Manager 261 5th Avenue, New York, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 261 5th Avenue, Suite 1801, New York, NY 10016 No data
CHANGE OF MAILING ADDRESS 2024-08-15 261 5th Avenue, Suite 1801, New York, NY 10016 No data
LC AMENDMENT 2017-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-20 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-28
LC Amendment 2017-11-20
ANNUAL REPORT 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State