Entity Name: | SCG ATLAS COCONUT PALM CLUB, 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 (10 months ago) |
Document Number: | M16000000307 |
FEI/EIN Number |
61-1778278
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KANE JAMES | Member | 591 West Putnam Avenue, Greenwich, CT, 06830 |
SOSS BRIAN | Member | 591 West Putnam Avenue, Greenwich, CT, 06830 |
AHIS PAUL | 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 WEST PUTNAM AVENUE, GREENWICH, CT, 06830 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000078534 | COCONUT PALM CLUB | ACTIVE | 2018-07-20 | 2028-12-31 | - | 5400 NW 55TH BLVD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
LC AMENDMENT | 2022-02-24 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-05-30 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-25 |
LC Amendment | 2022-02-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State