Entity Name: | THE COMMONS OWNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Mar 2017 (8 years ago) |
Date of dissolution: | 21 Dec 2022 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | M17000002195 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2000 AVENUE OF THE STARS 12TH FLOOR, LOS ANGELES, CA, 90067, US |
Mail Address: | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
BENJAMIN WILLIAM | Vice President | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167 |
WOLF STEVEN | Vice President | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167 |
HUANG HOWARD | Vice President | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167 |
YOON TAE-SIK | Vice President | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167 |
KOOPER KEITH | Vice President | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167 |
Name | Role | Address |
---|---|---|
YOON TAE-SIK | Treasurer | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167 |
Name | Role | Address |
---|---|---|
KOOPER KEITH | Secretary | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-12-21 | No data | No data |
LC STMNT OF RA/RO CHG | 2020-07-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-20 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
LC Withdrawal | 2022-12-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
CORLCRACHG | 2020-07-20 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-24 |
Foreign Limited | 2017-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State