Search icon

SOUTH KIRKMAN FEE OWNER LLC - Florida Company Profile

Company Details

Entity Name: SOUTH KIRKMAN FEE OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2019 (6 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: M19000000246
FEI/EIN Number NOT APPLICABLE

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

Address: 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067, US
Mail Address: 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
POMPEY ETHAN J Director 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
HART ROBERT E President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
ENFIELD MARK Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
MILLAN KAREN Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
FERRARI MATT Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
CORPORATION SERVICE COMPANY Agent -
SOUTH KIRKMAN LAND PARTNERS LLC Member 10100 SANTA MONICA BLVD., SUITE 400, LOS ANGELES, CA, 90067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122565 FOURTEEN 01 APARTMENTS ACTIVE 2019-11-15 2029-12-31 - 10100 SANTA MONICA BLVD STE 400, LAS ANGELES, CA, 90067
G19000012334 ISLAND CLUB APARTMENT HOMES EXPIRED 2019-01-23 2024-12-31 - 10100 SANTA MONICA BLVD, STE. 400, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-17 - -
LC AMENDMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 10100 SANTA MONICA BLVD, SUITE 400, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2019-10-01 10100 SANTA MONICA BLVD, SUITE 400, LOS ANGELES, CA 90067 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-01
LC Amendment 2019-10-01
Foreign Limited 2019-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State