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