Entity Name: | T-C THE EDGE AT FLAGLER VILLAGE 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: | 12 Apr 2016 (9 years ago) |
Document Number: | M16000003048 |
FEI/EIN Number |
81-2204918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 THIRD AVE., NEW YORK, NY, 10017, US |
Mail Address: | 730 THIRD AVE., NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RAMOS JANET | Auth | 730 THIRD AVE., NEW YORK, NY, 10017 |
COHEN DONNA | Auth | 730 THIRD AVE., NEW YORK, NY, 10017 |
CORNUKE JOHN | Auth | 730 THIRD AVE., NEW YORK, NY, 10017 |
JOSEPH JILLIAN | Auth | 730 THIRD AVE., NEW YORK, NY, 10017 |
MILLER NANCY | Auth | 730 THIRD AVE., NEW YORK, NY, 10017 |
MILLER WILLIAM | Auth | 730 THIRD AVE., NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000141897 | THE EDGE AT FLAGLER VILLAGE | ACTIVE | 2024-11-20 | 2029-12-31 | - | 475 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301 |
G16000042142 | THE EDGE AT FLAGLER VILLAGE | EXPIRED | 2016-04-26 | 2021-12-31 | - | 475 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 730 THIRD AVE., NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 730 THIRD AVE., NEW YORK, NY 10017 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-06-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State