Detail by Entity Name

Florida Limited Liability Company

LINCOLN 511 LLC

Filing Information
L98000000920 22-3613621 06/15/1998 FL ACTIVE LC STMNT OF RA/RO CHG 09/10/2015 NONE
Principal Address
C/O JENEL MANAGEMENT CORP.
275 MADISON AVENUE, SUITE 1100
NEW YORK, NY 10016

Changed: 09/10/2015
Mailing Address
C/O JENEL MANAGEMENT CORP.
275 MADISON AVENUE, SUITE 1100
NEW YORK, NY 10016

Changed: 09/10/2015
Registered Agent Name & Address MOINELO, CRISTINA
C/O CBA REALTY & MANAGEMENT CORP.
1948 HARRISON STREET STE 101
HOLLYWOOD, FL 33020

Name Changed: 12/15/2008

Address Changed: 09/10/2015
Authorized Person(s) Detail Name & Address

Title MGRM

AUG, JAMES
C/O JED DALLEK, GETTRY MARCUS CPA PC
88 FROEHLICH FARM BLVD, 3RD FL
WOODBURY, NY 11797

Title MGRM

BOTSARIS, PETER
7 KNOLLS LANE
MANHASSET, NY 11030

Title MGRM

DUSHEY, ABRAHAM
C/O SW GROUP LLC, 9 E. 40TH ST., MEZZANINE
NEW YORK, NY 10016

Title MGRM

DUSHEY, JACK
19500 TURNBERRY WAY, STE. 19A
AVENTURA, FL 33180

Title MGRM

HAMWAY, EZRA
C/O PARKWAY MANAGEMENT, 275 MADISON AVE SUITE 1100
NEW YORK, NY 10016

Title MGRM

HIRSCHHORN, MICHAEL
30 FAIR LANE
JERICHO, NY 11753

Title MGRM

MAHANA, ALAN
1912 E. 5TH STREET
BROOKLYN, NY 11223

Annual Reports
Report YearFiled Date
2022 01/09/2022
2023 01/24/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/09/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/25/2020 -- ANNUAL REPORT View image in PDF format
01/06/2019 -- ANNUAL REPORT View image in PDF format
01/13/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
02/15/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
12/15/2008 -- Reg. Agent Change View image in PDF format
07/22/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- Reg. Agent Change View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
06/15/1998 -- Florida Limited Liabilites View image in PDF format