Search icon

POINTE ORLANDO LOGO, L.C. - Florida Company Profile

Company Details

Entity Name: POINTE ORLANDO LOGO, L.C.
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: 01 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2009 (16 years ago)
Document Number: M98000000705
FEI/EIN Number 860913070

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US
Mail Address: 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SIEGEL STEVEN F Exec 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
Finley Greg Exec 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
RODENSTEIN BARRY Secretary 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
RODENSTEIN BARRY Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
FINNEGAN BRIAN President 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
Taylor Shea Exec 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
GERSTENHABER DAVID F Secretary 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
GERSTENHABER DAVID F Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2025-01-08 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 -
REINSTATEMENT 2009-01-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State