Search icon

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

Company Details

Entity Name: SCG ATLAS AVENTURA, 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: M16000000292
FEI/EIN Number 36-4825776

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

Address: 591 W Putnam Ave, Greenwich, CT, 06830, US
Mail Address: 591 W Putnam Ave, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KANE JAMES Authorized Member 591 W Putnam Ave, Greenwich, CT, 06830
AHLS PAUL Authorized Member 591 W Putnam Ave, Greenwich, CT, 06830
SOSS BRIAN Authorized Member 591 W Putnam Ave, Greenwich, CT, 06830
PANZA ANDRES Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
POST STEVEN Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
C T CORPORATION SYSTEM Agent -
SCG Atlas Aventura Holdings, L.L.C. Member 591 W Putnam Ave, Greenwich, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026158 PROMENADE AT AVENTURA ACTIVE 2018-02-22 2028-12-31 - 19680 E COUNTRY CLUB DR., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 591 W Putnam Ave, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-17 591 W Putnam Ave, Greenwich, CT 06830 -
LC AMENDMENT 2021-10-15 - -
LC AMENDMENT 2019-09-24 - -

Documents

Name Date
LC Amendment 2024-05-30
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
LC Amendment 2021-10-15
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-26
LC Amendment 2019-09-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State