Search icon

SREIT CROSSTOWN, LLC - Florida Company Profile

Company Details

Entity Name: SREIT CROSSTOWN, 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: 14 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2024 (10 months ago)
Document Number: M15000007513
Address: 3348 Peachtree Rd NE, Suite 1000, Atlanta, GA, 30326, US
Mail Address: 3348 Peachtree Rd NE, Suite 1000, Atlanta, GA, 30326, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Payne W. Porter Member 3348 Peachtree Rd NE, Atlanta, GA, 30326
AHLS PAUL Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
SOSS BRIAN Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
PANZA ANDRES Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
POST STEVEN Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
RUMMELL HARRY Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051301 CENTURY CROSSTOWN ACTIVE 2024-04-17 2029-12-31 - 9712 BOSQUE CREEK CIRCLE, TAMPA, FL, 33619
G17000055805 CENTURY CROSSTOWN EXPIRED 2017-05-19 2022-12-31 - 9712 BOSQUE CREEK CIRCLE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3348 Peachtree Rd NE, Suite 1000, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2024-04-24 3348 Peachtree Rd NE, Suite 1000, Atlanta, GA 30326 -
LC AMENDMENT AND NAME CHANGE 2024-02-27 SREIT CROSSTOWN, LLC -

Documents

Name Date
LC Amendment 2024-05-28
ANNUAL REPORT 2024-04-24
LC Amendment and Name Change 2024-02-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State