Entity Name: | MCP FINLEY WOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | M22000003277 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 40 WEST 57TH STREET, STE 1420, NEW YORK, NY, 10019, US |
Mail Address: | 40 WEST 57TH STREET, STE 1420, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
O'Connor Joseph | Auth | 40 WEST 57TH STREET, STE 1420, NEW YORK, NY, 10019 |
Kavourias Michael | Auth | 40 WEST 57TH STREET, STE 1420, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MCP FINLEY WOODS MEZZ LLC | Member | 40 WEST 57TH STREET, STE 1420, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-09 | Registered Agents Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-09 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 40 WEST 57TH STREET, STE 1420, NEW YORK, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 40 WEST 57TH STREET, STE 1420, NEW YORK, NY 10019 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-16 |
AMENDED ANNUAL REPORT | 2024-09-09 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-25 |
Foreign Limited | 2022-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State