Entity Name: | WESTERN B SOUTHEAST FL, 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: | 06 Oct 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | M15000007975 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 W. OFFICE CENTER DRIVE, FORT WASHINGTON, PA, 19034, US |
Mail Address: | 602 W. OFFICE CENTER DRIVE, FORT WASHINGTON, PA, 19034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRE Jupiter Mezz 1 Southeast FL/GA 1, LLC | Member | 602 W. OFFICE CENTER DRIVE, STE. 200, FORT WASHINGTON, PA, 19034 |
GELSHTYN MICHELLE | Manager | 345 Park Avenue, New York, NY, 10154 |
Agarwal A.J. | Seni | 345 Park Avenue, New York, NY, 10154 |
Cohen Frank | Seni | 345 Park Avenue, New York, NY, 10154 |
Cutaia Giovanni | Seni | 345 Park Avenue, New York, NY, 10154 |
Harper Robert | Seni | 345 Park Avenue, New York, NY, 10154 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 602 W. OFFICE CENTER DR, STE 200, FORT WASHINGTON, PA 19034 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 602 W. OFFICE CENTER DR, STE 200, FORT WASHINGTON, PA 19034 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 602 W. OFFICE CENTER DRIVE, STE 200, FORT WASHINGTON, PA 19034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 602 W. OFFICE CENTER DRIVE, STE 200, FORT WASHINGTON, PA 19034 | - |
LC AMENDMENT | 2024-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-23 | 1201 HAYS STREET, TALLAHSSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2022-06-23 | - | - |
LC STMNT OF RA/RO CHG | 2018-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-09 |
LC Amendment | 2024-02-19 |
ANNUAL REPORT | 2023-04-21 |
CORLCRACHG | 2022-06-23 |
AMENDED ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-06-12 |
AMENDED ANNUAL REPORT | 2020-05-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State