Search icon

SCG ATLAS COCONUT PALM CLUB, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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