Entity Name: | LEGACY PIII RIDGECREST 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: | 23 Jun 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | M17000005381 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US |
Mail Address: | 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BCORE NATIONAL MHC INVESTORS LLC | Member | 233 S. WACKER DRIVE, CHICAGO, IL, 60606 |
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 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000056702 | RIDGECREST MHP | ACTIVE | 2021-04-26 | 2026-12-31 | - | 233 S WACKER DRIVE, STE 4700, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
LC AMENDMENT | 2020-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-02 |
LC Amendment | 2020-05-01 |
AMENDED ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State