Search icon

BROADSTONE LCA TAMPA, LLC

Headquarter

Company Details

Name: BROADSTONE LCA TAMPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2018 (7 years ago)
Entity Number: 5325218
ZIP code: 12207
County: Ontario
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of BROADSTONE LCA TAMPA, LLC, FLORIDA M18000005460 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-13 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-13 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-23 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-23 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-18 2018-05-23 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-04-18 2018-05-23 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000920 2024-04-19 BIENNIAL STATEMENT 2024-04-19
231113003031 2023-11-02 CERTIFICATE OF CHANGE BY ENTITY 2023-11-02
220818003094 2022-08-18 BIENNIAL STATEMENT 2022-04-01
200401060196 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180627000460 2018-06-27 CERTIFICATE OF PUBLICATION 2018-06-27
180523000408 2018-05-23 CERTIFICATE OF MERGER 2018-05-23
180418010420 2018-04-18 ARTICLES OF ORGANIZATION 2018-04-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State