Entity Name: | SPT IVEY LAKEWOOD MOB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 2016 (8 years ago) |
Date of dissolution: | 21 May 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 May 2019 (6 years ago) |
Document Number: | M16000009012 |
Address: | 591 W PUTNAM AVE, GREENWICH, CT, 06830, US |
Mail Address: | 1601 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SPT IVEY HOLDINGS, LLC | Managing Member | 591 W PUTNAM AVE, GREENWICH, CT, 06830 |
SOSSEN ANDREW J | Vice President | 591 W PUTNAM AVE, GREENWICH, CT, 06830 |
DIMODICA JEFFREY | President | 591 W PUTNAM AVE, GREENWICH, CT, 06830 |
PANIRY RINA | Chief Financial Officer | 1601 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-05-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 591 W PUTNAM AVE, GREENWICH, CT 06830 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-05-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
Foreign Limited | 2016-11-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State