Search icon

SCG ATLAS WELLEBY, L.L.C. - Florida Company Profile

Company Details

Entity Name: SCG ATLAS WELLEBY, L.L.C.
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: 12 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: M16000000283
FEI/EIN Number 81-0830902

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

Address: 1200 Ponce de Leon Blvd, Ste 1103, Coral Gables, FL, 33134, US
Mail Address: 1200 Ponce de Leon Blvd, Ste 1103, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAR INVEST RESIDENTIAL 5 LLC Member -
Barbera Herve Authorized Person 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134
Barbera Herve Agent 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053959 WELLEBY LAKE CLUB ACTIVE 2018-05-01 2028-12-31 - 1200 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 1200 Ponce de Leon Blvd, Ste 1103, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-05-06 1200 Ponce de Leon Blvd, Ste 1103, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-05-06 Barbera, Herve -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 1200 Ponce de Leon Blvd, Ste 1103, Coral Gables, FL 33134 -
LC AMENDMENT 2022-10-20 - -
LC AMENDMENT 2019-06-13 - -
LC AMENDMENT 2016-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-07
LC Amendment 2022-10-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
LC Amendment 2019-06-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State