Entity Name: | BW AVIARA 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: | 19 Apr 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Oct 2018 (6 years ago) |
Document Number: | M18000003852 |
FEI/EIN Number |
825244049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Mail Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FRIEDMAN GIDEON Z | Manager | 257 Park Avenue South, New York, NY, 10010 |
SOUTH OXFORD MANAGEMENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000059774 | SWEETWATER ON 16TH | EXPIRED | 2019-05-20 | 2024-12-31 | - | 192 LEXINGTON AVENUE, SUITE 901, NEW YORK, NY, 10016 |
G18000061842 | AVIARA APARTMENTS | EXPIRED | 2018-05-23 | 2023-12-31 | - | 192 LEXINGTON AVENUE, SUITE 901, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 | - |
LC STMNT OF RA/RO CHG | 2018-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | SOUTH OXFORD MANAGEMENT LLC | - |
LC STMNT CORR | 2018-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-01 |
CORLCRACHG | 2018-10-18 |
CORLCSTCOR | 2018-04-25 |
Foreign Limited | 2018-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State