Search icon

RRE COURTNEY MEADOWS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RRE COURTNEY MEADOWS HOLDINGS, 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: 06 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: M17000010314
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RRE OPPORTUNITY OP, II, LP 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 245 PARK AVE, NEW YORK, NY, 10154
CUTAIA GIOVANNI Seni 345 PARK AVE, NEW YORK, NY, 10154
Drasites Andrea Seni 345 Park Avenue, New York, NY, 10154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099224 COURTNEY MEADOWS ACTIVE 2023-08-24 2028-12-31 - 7820 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
G18000113663 COURTNEY MEADOWS EXPIRED 2018-10-19 2023-12-31 - 7820 BAYMEADOWS ROAD E, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2022-10-24 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
REGISTERED AGENT NAME CHANGED 2022-05-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-20
LC Amendment 2022-10-24
Reg. Agent Change 2022-05-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State