Search icon

FLAMINGO CROSSING APARTMENTS, LLC

Company Details

Entity Name: FLAMINGO CROSSING APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2019 (6 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: M19000002440
FEI/EIN Number 83-3969209
Address: 1741 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Authorized Person

Name Role Address
FORE FLAMINGO, LLC Authorized Person 1741 Village Center Circle, Las Vegas, NV, 89134
SULLIVAN JAMES P Authorized Person 1741 Village Center Circle, Las Vegas, NV, 89134
NEW CHRISTOPHER L Authorized Person 2940 Maguire Rd, ORLANDO, FL, 34761

Chief Financial Officer

Name Role Address
TOWLE STEVE Chief Financial Officer 10100 SANTA MONICA BLVD, STE. 1000, LOS ANGELES, CA, 90067

Member

Name Role Address
FLAMINGO CROSSING APARTMENTS INVESTOR HOLD Member 10100 SANTA MONICA BLVD., LOS ANGELES, CA, 90067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062122 THE WESTERLY APARTMENTS EXPIRED 2019-05-28 2024-12-31 No data 1741 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 2940 Maguire Rd, Suite 500, Ocoee, FL 34761 No data
LC AMENDMENT 2019-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 1741 VILLAGE CENTER CIRCLE, LAS VEGAS, NV 89134 No data

Documents

Name Date
WITHDRAWAL 2024-01-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
LC Amendment 2019-08-14
Foreign Limited 2019-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State