Search icon

BSREP III COCONUT GROVE TRS LLC - Florida Company Profile

Company Details

Entity Name: BSREP III COCONUT GROVE TRS LLC
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: 12 Apr 2019 (6 years ago)
Document Number: M19000003751
FEI/EIN Number NOT APPLICABLE

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

Address: 250 VESEY STREET, NEW YORK, NY, 10281, US
Mail Address: 250 VESEY STREET, NEW YORK, NY, 10281, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lancaster Amy President 250 VESEY STREET, NEW YORK, NY, 10281
Strauss Lisa Vice President 250 VESEY STREET, NEW YORK, NY, 10281
Castle Joshua Treasurer 250 VESEY STREET, NEW YORK, NY, 10281
Morales Julio Vice President 250 VESEY STREET, NEW YORK, NY, 10281
BSREP III Coconut Grove Holdings LLC Manager 250 VESEY STREET, NEW YORK, NY, 10281
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152344 SIP SIP ACTIVE 2023-12-15 2028-12-31 - 3000 FLORIDA AVENUE, COCONUT GROVE, FL, 33133
G22000061083 MAYFAIR HOUSE HOTEL & GARDEN ACTIVE 2022-05-17 2027-12-31 - 655 NEW YORK AVENUE NW, STE 800, WASHINGTON, DC, 20001
G19000071617 MAYFAIR KITCHEN ACTIVE 2019-06-27 2029-12-31 - 3000 FLORIDA AVE, COCONUT GROVE, FL, 33133
G19000071618 MAYFAIR HOTEL AND SPA EXPIRED 2018-06-27 2023-12-31 - 3000 FLORIDA AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 250 Vesey St, 15th Floor, New York, NY 10281 -
CHANGE OF MAILING ADDRESS 2025-02-01 250 Vesey St, 15th Floor, New York, NY 10281 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 250 VESEY STREET, 15TH FLOOR, NEW YORK, NY 10281 -
CHANGE OF MAILING ADDRESS 2024-01-24 250 VESEY STREET, 15TH FLOOR, NEW YORK, NY 10281 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-28
Foreign Limited 2019-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State