Search icon

SREIT GRANDE COURT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SREIT GRANDE COURT, L.L.C.
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: 17 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2024 (10 months ago)
Document Number: M18000006522
FEI/EIN Number 83-1286006

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

Address: 2340 Collins Avenue, Miami Beach, FL, 33139, US
Mail Address: 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
MEYER HAYS Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
PANZA ANDRES Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
JACKSON KELLIE Authorized Person 300 INTERNATIONAL PARKWAY, STE 130, HEATHROW, FL, 32746
O'DELL LORIE Authorized Person 300 INTERNATIONAL PARKWAY STE 130, HEATHROW, FL, 32746
C T CORPORATION SYSTEM Agent -
SREIT Vestcor Holdings, L.L.C. Member 2340 Collins Avenue, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112952 GRANDE COURT APARTMENTS ACTIVE 2018-10-18 2028-12-31 - 7610 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2340 Collins Avenue, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-17 2340 Collins Avenue, Miami Beach, FL 33139 -
LC AMENDMENT 2022-10-26 - -

Documents

Name Date
LC Amendment 2024-05-28
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-08
LC Amendment 2022-10-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-27
Foreign Limited 2018-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State