Entity Name: | NEW MARKET-UNIVERSITY PALMS, 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: | 07 Jul 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | M16000005453 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10920 VIA FRONTERA, SUITE 220, SAN DIEGO, CA, 92127, US |
Mail Address: | 10920 VIA FRONTERA, SUITE 220, SAN DIEGO, CA, 92127, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
AGARWAL A.J. | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
BERNSTEIN RON | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
COHEN FRANK | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
CUTAIA GIOVANNI | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
HAMID ASIM | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
SE GROCERY LLC | Member | 10920 VIA FRONTERA, SUITE 220, SAN DIEGO, CA, 92127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 10920 VIA FRONTERA, SUITE 220, SAN DIEGO, CA 92127 | - |
CHANGE OF MAILING ADDRESS | 2023-03-26 | 10920 VIA FRONTERA, SUITE 220, SAN DIEGO, CA 92127 | - |
LC AMENDMENT | 2022-12-29 | - | - |
LC AMENDMENT | 2022-07-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000489542 | TERMINATED | 1000000787633 | SEMINOLE | 2018-06-25 | 2038-07-11 | $ 2,058.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-26 |
LC Amendment | 2022-12-29 |
LC Amendment | 2022-07-08 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State