Search icon

BW DANFORTH OWNER LLC

Company Details

Entity Name: BW DANFORTH OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: M16000003949
FEI/EIN Number 81-2630671
Address: 257 Park Avenue South, 13th Floor, NEW YORK, NY, 10010, US
Mail Address: 257 Park Avenue South, 13th Floor, NEW YORK, NY, 10010, US
Place of Formation: DELAWARE

Agent

Name Role
SOUTH OXFORD MANAGEMENT LLC Agent

Manager

Name Role Address
BW Southeast LLC Manager 257 Park Avenue South, NEW YORK, NY, 10010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122695 THE CLUB AT DANFORTH ACTIVE 2019-11-15 2029-12-31 No data 257 PARK AVENUE S 13TH FLOOR, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-28 257 Park Avenue South, 13th Floor, NEW YORK, NY 10010 No data
REGISTERED AGENT NAME CHANGED 2023-09-28 SOUTH OXFORD MANAGEMENT LLC No data
REINSTATEMENT 2023-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 257 Park Avenue South, 13th Floor, NEW YORK, NY 10010 No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 No data
LC STMNT OF RA/RO CHG 2018-10-18 No data No data
LC STMNT OF RA/RO CHG 2017-04-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-21
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-10-18
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-04-13
ANNUAL REPORT 2017-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State