Entity Name: | 271 LAKE DAVIS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | M17000003211 |
FEI/EIN Number | 47-2403399 |
Address: | 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301, US |
Mail Address: | 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Vickers Thomas E | President | 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Cifre Marisa | CRO | 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Krogh Thomas | Chief Operating Officer | 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 401 E. Las Olas Blvd, Suite 1400, Ft Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-16 | 401 E. Las Olas Blvd, Suite 1400, Ft Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-16 | Vcorp Services LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-26 |
Foreign Limited | 2017-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State