Entity Name: | FARO BLANCO RESORT OWNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Sep 2020 (4 years ago) |
Date of dissolution: | 20 Dec 2022 (2 years ago) |
Last Event: | LC STMNT OF WITHDRAWAL |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | M20000008411 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 14 Floor 444 Madison Avenue, NEW YORK, NY, 10022, US |
Mail Address: | 14 Floor 444 Madison Avenue, NEW YORK, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Winter Mary | Chief Financial Officer | 65 E 55TH STREET, FLOOR 33, NEW YORK, NY, 10022 |
Name | Role |
---|---|
EOS REAL ESTATE INVESTORS LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000128408 | FARO BLANCO RESORT & YACHT CLUB | ACTIVE | 2020-10-02 | 2025-12-31 | No data | 65 EAST 55TH ST, FLOOR 33, NEW YORK, NY, 10022 |
G20000128406 | LIGHTHOUSE GRILL | ACTIVE | 2020-10-02 | 2025-12-31 | No data | 65 EAST 55TH ST, FLOOR 33, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 14 Floor 444 Madison Avenue, NEW YORK, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 14 Floor 444 Madison Avenue, NEW YORK, NY 10022 | No data |
LC STMNT OF WITHDRAWAL | 2022-12-20 | No data | No data |
Name | Date |
---|---|
CORLCSWITH | 2022-12-20 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-04-28 |
Foreign Limited | 2020-09-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State