Entity Name: | AXIO AT CARILLON APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 18 Jul 2019 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Aug 2021 (3 years ago) |
Document Number: | M19000006976 |
FEI/EIN Number | N/A |
Address: | 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 |
Mail Address: | 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
US CORE-PLUS MANAGER, INC. | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000120284 | AXIO AT CARILLON APARTMENTS | ACTIVE | 2021-09-16 | 2026-12-31 | No data | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 | No data |
LC NAME CHANGE | 2021-08-27 | AXIO AT CARILLON APARTMENTS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-22 |
LC Name Change | 2021-08-27 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-24 |
Foreign Limited | 2019-07-18 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State