Detail by Officer/Registered Agent Name

Florida Limited Liability Company

BATTLECREEK/POTAMKIN L.C.

Filing Information
L96000000781 59-1954353 07/23/1996 FL ACTIVE LC AMENDMENT 01/25/2006 NONE
Principal Address
5800 NW 171st Street
Miami, FL 33015

Changed: 03/22/2016
Mailing Address
5800 NW 171st Street
Miami, FL 33015

Changed: 03/22/2016
Registered Agent Name & Address NRAI SERVICES, INC.
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/25/2021

Address Changed: 06/25/2021
Authorized Person(s) Detail Name & Address

Title President

Manzo, Mark H
5800 NW 171st Street
Miami, FL 33015

Title VP, Assistant Secretary

Rhodes, John
5800 NW 171st Street
Miami, FL 33015

Title T/S

Yusko, David
5800 NW 171st Street
Miami, FL 33015

Title Assistant Secretary

Munoz, Evelyn
5800 NW 171st Street
Miami, FL 33015

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/24/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
06/25/2021 -- Reg. Agent Change View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
09/13/2012 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- LC Amendment View image in PDF format
11/08/2005 -- REINSTATEMENT View image in PDF format
07/20/2004 -- ANNUAL REPORT View image in PDF format
08/08/2003 -- ANNUAL REPORT View image in PDF format
09/08/1997 -- ANNUAL REPORT View image in PDF format
07/23/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format
07/23/1996 -- Off/Dir Resignation View image in PDF format