Search icon

ERP-SOUTHEAST PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ERP-SOUTHEAST PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1998 (27 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: M98000001204
FEI/EIN Number 36-4253333

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

Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Parrell Mark J Director Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Garechana Robert A Vice President Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Moreno Claudio Treasurer Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Parrell Mark J President Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
ERP OPERATING LIMITED PARTNERSHIP Member -
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2021-04-17 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
REGISTERED AGENT NAME CHANGED 2003-04-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
LC Withdrawal 2021-12-06
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State