Entity Name: | FOUNDRY COMMERCIAL I MANAGER 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: | 29 Oct 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 Feb 2018 (7 years ago) |
Document Number: | M15000008677 |
FEI/EIN Number |
47-4877325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 S Orange Avenue, Suite 400, Orlando, FL, 32801, US |
Mail Address: | 420 S Orange Avenue, Suite 400, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ellis Paul | Member | 420 S Orange Avenue, Orlando, FL, 32801 |
Elam Pryse | Member | 120 E. Palmetto Park Rd, Boca Raton, FL, 32801 |
Ellis Paul | President | 420 S Orange Avenue, Orlando, FL, 32801 |
Elam Pryse | Vice President | 120 E. Palmetto Park Rd., Boca Raton, FL, 33432 |
Renaud Scott | Vice President | 420 S Orange Avenue, Orlando, FL, 32801 |
Fronstin Cary | Vice President | 120 E. Palmetto Park Rd., Boca Raton, FL, 33432 |
Patterson Amy | Agent | 420 S Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Patterson, Amy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 420 S Orange Avenue, Suite 400, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 420 S Orange Avenue, Suite 400, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 420 S Orange Avenue, Suite 400, Orlando, FL 32801 | - |
LC STMNT OF RA/RO CHG | 2018-02-02 | - | - |
LC NAME CHANGE | 2016-01-14 | FOUNDRY COMMERCIAL I MANAGER LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-04 |
CORLCRACHG | 2018-02-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State