Entity Name: | SOUTH FT. MEADE GENERAL PARTNER, 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: | 10 May 1996 (29 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | M96000000164 |
FEI/EIN Number |
593431503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 East Kennedy BLVD, Tampa, FL, 33602, US |
Mail Address: | 3033 CAMPUS DRIVE, PLYMOUTH, MN, 55441, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Bodine Bruce M | Manager | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Bauer Philip E | Sr | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Bauer Philip E | Vice President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Swager Karen A | Exec | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Azie Okechukwu ("OkE | Vice President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Breviu Jonathan B | Vice President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Klemperer Felipe M | Vice President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
CORLCRACHG | 2024-02-20 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State