Entity Name: | UNION SWEETWATER FL 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: | 27 Feb 2018 (7 years ago) |
Date of dissolution: | 27 Dec 2024 (3 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Dec 2024 (3 months ago) |
Document Number: | M18000002005 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Mail Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREYSTAR STUDENT HOUSING GROWTH AND INCOME | Manager | 465 Meeting Street, Charleston, SC, 29403 |
Ramsey J. D | Manager | 465 Meeting Street, Charleston, SC, 29403 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
LC STMNT OF RA/RO CHG | 2018-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2024-12-27 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-20 |
CORLCRACHG | 2018-11-15 |
Foreign Limited | 2018-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State