Search icon

CIP18 FLAGLER VILLAGE LLC - Florida Company Profile

Company Details

Entity Name: CIP18 FLAGLER VILLAGE 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: 14 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: M19000005828
FEI/EIN Number 84-2141454

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

Address: C/O AIR COMMUNITIES, 4582 S ULSTER ST, DENVER, CO, 80237, US
Mail Address: C/O AIR COMMUNITIES, 4582 S ULSTER ST, DENVER, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
555 NE 8TH ST, LLC Member -
MARTIN CHERYL A Authorized Person 4582 S ULSTER ST, DENVER, CO, 80237
COHN LISA R President 4582 S ULSTER ST, DENVER, CO, 80237
BELDIN PAUL Chief Financial Officer 4582 S ULSTER ST, DENVER, CO, 80237
Organ Tony Vice President C/O AIR COMMUNITIES, DENVER, CO, 80237
Kimmel Keith President C/O AIR COMMUNITIES, DENVER, CO, 80237
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000101179 THE DISTRICT AT FLAGLER VILLAGE, LLC ACTIVE 2022-08-26 2027-12-31 - 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237
G21000069993 MODERA FLAGLER VILLAGE ACTIVE 2021-05-21 2026-12-31 - C/O CIP18 FLAGLER VILLAGE LLC, 5910 N. CENTRAL EXPRESSWAY, SUITE 1100, DALLAS, TX, 75206

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 C/O AIR COMMUNITIES, 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2022-07-29 C/O AIR COMMUNITIES, 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -
REGISTERED AGENT NAME CHANGED 2022-07-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-28
LC Amendment 2022-07-29
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
Foreign Limited 2019-06-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State