Search icon

SS PALM CITY, LLC - Florida Company Profile

Company Details

Entity Name: SS PALM CITY, LLC
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: 29 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: M16000002625
FEI/EIN Number NOT APPLICABLE

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

Address: 8400 East Prentice Avenue, Greenwood Village, CO, 80111, US
Mail Address: 8400 East Prentice Avenue, Greenwood Village, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SS Mezz LLC Member 8400 East Prentice Avenue, Greenwood Village, CO, 80111
Kenyon Tiffany Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
Nordhagen Arlen D Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
Togashi Brandon S Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
Cramer David Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
Fischer Tamara D Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 8400 East Prentice Avenue, Suite 900, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2024-04-04 8400 East Prentice Avenue, Suite 900, Greenwood Village, CO 80111 -
LC AMENDMENT 2018-09-17 - -
REGISTERED AGENT NAME CHANGED 2018-09-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2016-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-17
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-16
CORLCRACHG 2016-12-12

Date of last update: 02 May 2025

Sources: Florida Department of State