Search icon

POST LAKE FL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: POST LAKE FL PARTNERS, 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 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: M16000000133
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BCORE MF Acorn Venture LLC Member 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
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
MCCARTHY KATHLEEN SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086382 CORTLAND MIRROR LAKE EXPIRED 2019-08-15 2024-12-31 - 700 POST LAKE PLACE, APOPKA, FL, 32703
G16000022649 BARRINGTON AT MIRROR LAKE EXPIRED 2016-03-02 2021-12-31 - 3424 PEACHTREE ROAD SUITE 300, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-17 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
LC AMENDMENT 2020-03-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
LC Amendment 2020-03-09
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State