Entity Name: | CPI JAPANESE GARDEN OWNER, 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: | 16 Nov 2018 (6 years ago) |
Document Number: | M18000010307 |
FEI/EIN Number |
83-2529024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10100 Santa Monica Blvd, Suite 600, Los Angeles, CA, 90067, US |
Mail Address: | 10100 Santa Monica Blvd, Suite 600, Los Angeles, CA, 90067, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Williams James | Auth | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Epps Sarah | Auth | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Levy Thomas | Auth | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Carlyle Property Investors (Master REIT), | Member | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000103120 | BAYSIDE WATERS | ACTIVE | 2019-09-20 | 2029-12-31 | - | 555 MISSION STREET, SAN FRANCISCO, CA, 94105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 555 Mission Street, San Francisco, CA 94105 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 555 Mission Street, San Francisco, CA 94105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-25 |
Foreign Limited | 2018-11-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State