Search icon

SREIT THORNTON PARK, LLC - Florida Company Profile

Company Details

Entity Name: SREIT THORNTON PARK, 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: 08 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2024 (10 months ago)
Document Number: M18000004451
Address: File using 2340 Collins Avenue, Miami Beach, FL, 33139, US
Mail Address: File using 2340 Collins Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AHLS PAUL Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
SOSS BRIAN Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
PANZA ANDRES Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
POST STEVEN Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
RUMMELL HARRY Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
CENTENNIAL REAL ESTATE FUND V, LP Manager File using 2340 Collins Avenue, Miami Beach, FL, 33139
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058104 CENTURY DEERWOOD PARK ACTIVE 2024-05-02 2029-12-31 - 8450 GATE PARKWAY WEST, JACKSONVILLE, FL, 32216
G19000022505 CENTURY DEERWOOD PARK EXPIRED 2019-01-02 2024-12-31 - 3348 PEACHTREE ROAD NE, SUITE 1000, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 File using 2340 Collins Avenue, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-17 File using 2340 Collins Avenue, Miami Beach, FL 33139 -
LC NAME CHANGE 2024-03-01 SREIT THORNTON PARK, LLC -

Documents

Name Date
LC Amendment 2024-05-28
ANNUAL REPORT 2024-04-17
LC Name Change 2024-03-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
Foreign Limited 2018-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State