Slp Housing II LLC Overview
Slp Housing II LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Wednesday, August 12, 1998 and is approximately twenty-six years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Slp Housing II LLC
Network Visualizer
Advertisements
Key People
Who own Slp Housing II LLC
Name | |
---|---|
Douglas S. Tymins 3 |
President
Director
|
Jeffrey M. Auld 2 |
President
Director
|
Stewart R. Polakov 30 |
Director
Executive Vice Presi
|
Christine A. Nixon 22 |
Director
Secretary
|
Michael L. Fowler 13 |
Director
Mg Dir
|
Noah D. Sorkin 12 |
Director
Secretary
|
William T. Devanney 8 |
Vice President
|
Companies for Slp Housing II LLC
Slp Housing II LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sunamerica Affordable Housing Partners, Inc. |
Active
|
1991 |
1
|
Mmember
|
Sunamerica Investments, Inc. |
Inactive
|
1988 |
2
|
Manager
|
Other Companies for Slp Housing II LLC
Slp Housing II LLC is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Rivers Bend Phase IV, A Limited Partnership |
Active
|
2004 |
1
|
Gplp
|
Aslan Warehouse Partners, Ltd. |
Inactive
|
1998 |
1
|
General Partner
|
Buchanan Bay, Ltd. |
Inactive
|
1997 |
1
|
|
Canyon Walk Housing Partners, Ltd. |
Inactive
|
1995 |
1
|
Known Addresses for Slp Housing II LLC
Corporate Filings for Slp Housing II LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M01000000233 |
Date Filed: | Tuesday, January 30, 2001 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 708200523 |
Date Filed: | Wednesday, March 14, 2001 |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | LLC4604-1998 |
Date Filed: | Wednesday, August 12, 1998 |
Registered Agent | Capitol Corporate Services, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/12/1998 | Articles of Organization | ||
9/4/1999 | Annual List | ||
8/9/2000 | Annual List | ||
3/14/2001 | Application For Certificate Of Authority | ||
7/23/2001 | Annual List | ||
8/20/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/19/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/23/2006 | Annual List | ||
2/9/2007 | Tax Forfeiture | ||
8/15/2007 | Annual List | ||
8/15/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
1/26/2009 | Reinstatement | ||
8/14/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
5/21/2010 | Tax Forfeiture | ||
8/24/2010 | Annual List | ||
8/23/2011 | Annual List | 11-12 | |
8/30/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
3/11/2013 | Amendment | ||
8/16/2013 | Annual List | 13-14 | |
8/26/2014 | Annual List | ALO2014-2015 SBL | |
8/27/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
8/19/2016 | Annual List | 16-17 | |
8/21/2017 | Annual List | ||
8/17/2018 | Annual List | 18-19 | |
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Slp Housing II LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Slp Housing II LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
21650 Oxnard St Woodland Hills, CA 91367
1 Sun America Ctr Los Angeles, CA 90067
701 Brazos St Austin, TX 78701
777 S Figueroa St Los Angeles, CA 90017
These addresses are known to be associated with Slp Housing II LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records