Entity Name: | LRF1 ABERDEEN SQUARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 May 2018 (7 years ago) |
Date of dissolution: | 23 Jun 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 23 Jun 2023 (2 years ago) |
Document Number: | M18000005067 |
FEI/EIN Number | 36-4900471 |
Address: | C/O LONGPOINT REALTY PARTNERS, 116 HUNTINGTON AVE., Suite 601, BOSTON, MA, 02116, US |
Mail Address: | C/O LONGPOINT REALTY PARTNERS, 116 HUNTINGTON AVE., Suite 601, BOSTON, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LONGPOINT REALTY REIT I LLC | Member | C/O LONGPOINT REALTY PARTNERS, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
Parker Reid | Auth | C/O LONGPOINT REALTY PARTNERS, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-06-23 | No data | No data |
REGISTERED AGENT CHANGED | 2023-06-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | C/O LONGPOINT REALTY PARTNERS, 116 HUNTINGTON AVE., Suite 601, BOSTON, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-25 | C/O LONGPOINT REALTY PARTNERS, 116 HUNTINGTON AVE., Suite 601, BOSTON, MA 02116 | No data |
Name | Date |
---|---|
LC Withdrawal | 2023-06-23 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-25 |
Foreign Limited | 2018-05-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State