Entity Name: | AG EHC II (LEN) MULTI STATE 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 27 Sep 2021 (3 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 31 Oct 2024 (3 months ago) |
Document Number: | M21000012689 |
FEI/EIN Number | 87-2724799 |
Address: | 245 Park Avenue, 26th Floor, New York, NY 10167 |
Mail Address: | 245 Park Avenue, 26th Floor, New York, NY 10167 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
AG EHC II SPV 1, LP | Member | 245 Park Avenue, 26th Floor New York, NY 10167 |
Name | Role | Address |
---|---|---|
Moore, Christopher | Authorized Signor | 245 Park Avenue, 26th Floor New York, NY 10167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-10-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-31 | CORPORATE CREATIONS NETWORK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-31 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 245 Park Avenue, 26th Floor, New York, NY 10167 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 245 Park Avenue, 26th Floor, New York, NY 10167 | No data |
Name | Date |
---|---|
CORLCRACHG | 2024-10-31 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-21 |
Foreign Limited | 2021-09-27 |
Date of last update: 13 Jan 2025
Sources: Florida Department of State