Detail by Officer/Registered Agent Name
Florida Limited Liability Company
GEORGIAN GARDENS APARTMENTS, LLC
Filing Information
L15000182438
N/A
10/27/2015
FL
ACTIVE
REINSTATEMENT
10/04/2017
Principal Address
Changed: 04/22/2021
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Changed: 04/22/2021
Mailing Address
Changed: 04/22/2021
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Changed: 04/22/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC
Name Changed: 11/01/2016
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 11/01/2016
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title MGR
GEORGIAN GARDENS APARTMENTS MANAGER, LLC
Title President
PEREZ, JORGE M
Title VP
MILO, ALBERTO, Jr.
Title VP
ALLEN, MATTHEW J
Title VP
DEL POZZO, TONY
Title MGR
GEORGIAN GARDENS APARTMENTS MANAGER, LLC
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title President
PEREZ, JORGE M
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title VP
MILO, ALBERTO, Jr.
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title VP
ALLEN, MATTHEW J
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title VP
DEL POZZO, TONY
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 03/28/2023 |
2024 | 04/23/2024 |
Document Images