Search icon

SCG ATLAS RED ROAD COMMONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SCG ATLAS RED ROAD COMMONS, 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: 30 May 2024 (a year ago)
Document Number: M16000000288
FEI/EIN Number 81-0759126

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

Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KANE JAMES Authorized Member 591 West Putnam Avenue, Greenwich, CT, 06830
AHLS PAUL Authorized Member 591 West Putnam Avenue, Greenwich, CT, 06830
SOSS BRIAN Authorized Member 591 West Putnam Avenue, Greenwich, CT, 06830
PANZA ANDRES Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
C T CORPORATION SYSTEM Agent -
ANTONOPOULOS, NICK Manager 591 West Putnam Avenue, Greenwich, CT, 06830
SCG ATLAS RED ROAD HOLDINGS, L.L.C. Manager 591 West Putnam Avenue, Greenwich, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026159 RED ROAD COMMONS ACTIVE 2018-02-22 2028-12-31 - 6620 SW 57TH AVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-30 - -
CHANGE OF MAILING ADDRESS 2024-04-20 591 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 591 West Putnam Avenue, Greenwich, CT 06830 -
LC AMENDMENT 2022-05-23 - -
LC AMENDMENT 2021-06-11 - -
LC AMENDMENT 2019-06-11 - -
LC AMENDMENT 2016-12-16 - -

Documents

Name Date
LC Amendment 2024-05-30
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-08
LC Amendment 2022-05-23
ANNUAL REPORT 2022-04-01
LC Amendment 2021-06-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-01
LC Amendment 2019-06-11
ANNUAL REPORT 2019-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State