HomeMy WebLinkAboutTab A6 - Articles of Organization•
To: Division of Corporations Page 2 of 3
(((H12000060696 3)))
2012-03-07 12:14 29 EST 13059615722 From: Lourdes Combo
ARTICLES OF ORGANIZATION
OF
2 INMAN CREEK K 1-1OI,DINGS, LLC
ARTICLE I - Name
The name of the limited liability compauiy is 2 INI)IAN CREEK HOLDINGS, I,I,C (the
"Company").
ARTICLE 1I - Addit_155
The mailing address and street address of the principal office of the Company is 777 Brickell
Avenue, Ste. 950, Miami, FL 33131.
ARTICLE IIi- Management
The Company shall be managed by its managers, as yet lii1'th in the Company's ()punting
Agreement, and is therefore a manager -managed company.
ARTICLE IV - Registered Agent and Mice
The street address of the Company's initial registered agent and office is 777 I,lric.kel1 Avenue,
Ste. 950, Miami, FL 33131, and the name of its initial registered agent at such office is IFO Registered
Agents, LLC.
In accordance with Section 608.40R(3), Florida Statutes, the execution of this document
constitutes an allinr alion under the; penalties of perjury that the facts stated herein are true.
Dated this 7'i' day of March, 2012.
I.ourd.es C. arnbo
Authorized Representative
MIA 182,403,6Ddv9
r.�
^Yc.
(. 1
(((HI2000060696 3)))
To: Division of Corporations Page 3 of 3
(((H12000060696 3)))
2012-03-07 12.14:29 EST 13059615722 From• Lourdes Cambo
ACCF.PTANC); OF APPOINTMENT OF REGISTI RIM AGENT
The undersigned, having been named as Registered Agent and to accept service of process for 2
1NDIAN CREEK I:TOLDINCS, LLC, at the place designated in these Articles of Organization, hereby
accepts the appointment as registered agent and agrees to au in Ruch capacity. The undersigned further
agrees to comply with the provisions of all statutes relating to the proper and complete performance of
its duties, and is familiar with and accepts the obligations of its position as registered agent as provided
for in Florida Statutes Chapter 608.
Dated this 7th day of March 2012.
IVO Registered Agents, LLC
By ni
Name: Daniel
ieell babic
Title; Manager
MIA f82.403,8960
(012000060696 3)))
ARTICLES OF AMENDMENT
TO
ARTICLES OF ORGANIZATION
OF
2 INDIAN CREEK HOLDINGS, LLC
Name of the Limited Liability Company as it now aooears on our records.)
{ {A Florida Limited Liability Company)
•
The Articles of Organization for this Limited Liability Company were filed on 03/07/2012
Florida document number L12000033103
This amendment is submitted to amend the following:
A. If amending name, enter the new name of the limited liability company here:
q'c
e(,g. 2
ea
la
9
and assigned
1'he new name must be distinguishable and contain the words "Limited Liability Company," the designation "LLC" or the abbreviation "L.L.C."
Enter new principal offices address, if applicable:
(Principal office address MUST BE A STREET ADDRESS)
Enter new mailing address, if applicable:
(Mailing address MAY BE A POST OFFICE BOX)
B. If amending the registered agent and/or registered office address on our records, enter the name of the new
registered agent and/or the new registered office address here:
Name of New Registered Agent:
New Registered Office Address:
Enter Florida street address
, Florida
City Zip Code
New Registered Agent's Signature, if changing Registered Agent:
I hereby accept the appointment as registered agent and agree to act in this capacity. I further agree to comply with the
provisions of all statutes relative to the proper and complete performance of my duties, and I am familiar with and
accept the obligations of my position as registered agent as provided for in Chapter 605, F.S. Or, if this document is
being filed to merely reflect a change in the registered office address, 1 hereby confirm that the limited liability
company has been notified in writing of this change.
If Changing Registered Agent, Signature of New Registered Agent
Page 1 of 3
If amending Authorized Person(s) authorized to manage, enter the title, name, and address of each person being added
or removed from our records:
MGR = 'Manager
AMBR = Authorized Member
Title Name Address Type of Action
MGR PAOLA CASTILLO RIBON 999 BRICKELL AVENUE
❑ Add
PENTHOUSE 1101
® Remove
MIAMI, FLORIDA 33131
❑ Change
MGR ANTONIO DEL ROSAL 999 BRICKELL AVENUE
i3 Add
PENTHOUSE 1101
❑ Remove
MIAMI, FLORIDA 33131
❑ Change
❑ Add
❑ Remove
❑ Change
❑ Add
❑ Remove
❑ Change
❑ Add
❑ Remove
❑ Change
❑ Add
❑ Remove
❑ Change
Page 2 of 3
D. If amending any other information, enter change(s) here: (Attach additional sheets, if necessary.)
E. Effective date, if other than the date of filing: (optional)
([fan effective date is listed, the date must be specific and cannot be prior to date of filing or more than 90 days after filing.) Pursuant to 605.0207 (3)(b)
Note: If the date inserted in this block does not meet the applicable statutory filing requirements, this date will not be listed as the
document's effective date on the Department of State's records.
If the record specifies a delayed effective date, but not an effective time, at 12:01 a.m. an the earlier of:
(b) The 90th day after the record is filed.
Dated
MAY 20, 2015
/aQ_
Signature of a member or authorized representative of a member
RICHARD G. TOLEDO
Typed or printed name of signee
Page 3 of 3
Filing Fee: $25.00
2018 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT FILED
DOCUMENT# L12000033103 Apr 24, 2018
Entity Name: 2 INDIAN CREEK HOLDINGS, LLC Secretary of State
CC2132388453
Current Principal Place of Business:
999 BRICKELL AVE
PENTHOUSE 1101
MIAMI, FL 33131
Current Mailing Address:
999 BRICKELL AVE
PENTHOUSE 1101
MIAMI, FL 33131 US
FEI Number: 45-4852986
Name and Address of Current Registered Agent:
TOLEDO, RICHARD G ESQ.
14 NE 1ST AVENUE
SUITE 1400
MIAMI, FL 33132 US
Certificate of Status Desired: No
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE: RICHARD G TOLEDO 04/24/2018
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
Title MGR Title MGR
Name TOLEDO, RICHARD G. Name CASTILLO RIBON, PAOLA
Address 999 BRICKELL AVE Address 999 BRICKELL AVE
PENTHOUSE 1101 PENTHOUSE 1101
City -State -Zip: MIAMI FL 33131 City -State -Zip: MIAMI FL 33131
Date
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and
that my name appears above, or on an attachment with all other like empowered.
SIGNATURE: RICHARD G. TOLEDO
MGR 04/24/2018
Electronic Signature of Signing Authorized Person(s) Detail Date
To: Division of Corporations page 2 of 3
(((H12000080703 3)))
2012.03-07 12•12:00 EST 13059615722 From Lourdes Cambo
ARTICLES OF ORGANIZATION
OF
TOBACCO ROAD PROPERTY HOLM N(:,ti, LLC
ARTICLE I - Name
The name of the limited liability company is TOBACCO ROAD PROPERTY HOLDINGS,
LLC (the "Company").
ARTICLE 11- Address
The mailing address and street address of the principal office of the Company is 777 13rickcll
AVCrluu, Ste. 950, Miami, FI, 33131,
ARTICLE lli- Mnnacernen,t
The Company shall be managed by its managers, as set Ibrth in the Company's Operating
Agreement, and is therefore a manager -managed company.
ARTICLE 1V - Registered Agent and [Mice
The street address of the Company's initial registered agent and office is 777 Brickell Avenue,
Ste. 950, Miami, ICI, 33131, and the name of its initial registered agent at such office is [FO Registered
Agents,
In accordance with Section 608.408(3), Florida Statutes, the execution of this document
constitutes an affirmation under the penalties of perjury that the: facts stated herein are true.
Dated this 7th day of March, 2012.
Lo- s C. Cambo
Authorized Representative
MIA 182,403,0000
N{cn
Lori
N
(((HI2000080703 3)))
To: Division of Corporations Page 3 of 3
(((H120000607E13 3)))
2012-03-07 12.12:00 EST 13059615722 From: Lourdes Cambo
ACCEPTANCE UI+ AITOINTMENT OF REGISTERED AGENT
The undersigned, having been named as Registered Agent and to accept service of process for
TOBACCO ItOAD PROPERTY tIOLDINGS, LLC, at the place designated izi these Articles of
Organization, hereby accepts the appointment as registered agent and agrees to act in such capacity. The
undersigned further agrees to carnpiy with the provisions of all statutes relating to tho proper and
complete performance of its duties, and is familiar with axul accepts the obligations of its position as
registered agent as provided for in [loci& Statutes Chapter 608.
Dated this 7th day of March 2012.
MIA 182,403,00v1
JEO Registered Agercfa, LLC
By:
Naznc: Daniel Thbnbie
Title: Manager
}
(((HI2000080703 3)))
2018 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT
DOCUMENT# L12000032805
Entity Name: TOBACCO ROAD PROPERTY HOLDINGS, LLC
Current Principal Place of Business:
999 BRICKELL AVENUE
PENTHOUSE 1101
MIAMI, FL 33131
Current Mailing Address:
999 BRICKELL AVENUE
PENTHOUSE 1101
MIAMI, FL 33131 US
FEI Number: 45-4853199
Name and Address of Current Registered Agent:
TOLEDO, RICHARD G ESQ
14 NE 1ST AVE
SUITE 1400
MIAMI, FL 33132 US
FILED
Apr 24, 2018
Secretary of State
CC6587890583
Certificate of Status Desired: No
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE: RICHARD G TOLEDO
04/24/2018
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
Title
Name
Address
City -State -Zip:
MGR
CASTILLO RIBON, PAOLA
999 BRICKELL AVENUE
PENTHOUSE 1101
MIAMI FL 33131
Title
Name
Address
City -State -Zip:
MGR
TOLEDO, RICHARD G.
999 BRICKELL AVENUE
PENTHOUSE 1101
MIAMI FL 33131
Date
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and
that my name appears above, or on an attachment with all other like empowered.
SIGNATURE: RICHARD G. TOLEDO
MGR 04/24/2018
Electronic Signature of Signing Authorized Person(s) Detail Date
STATE OF FLORIDA
ARTICLES OF ORGANIZATION
OF
_,
r . ,_,
f' w
BCC ROAD IMPROVEMENT LLC `n t" (." rii '• rn
(a Florida limited liability company) -„ - Vz }
These Articles of Organization of BCC Road Improvement LLC, a Florida limited ;liatilityc
company (the "Company"), dated as of May 15, 2014, are being duly executed and filed by 1Talia�
Pearson, who is authorized to form a limited liability company under the Florida Revised Limited
Liability Company Act (Chapter 605 of Florida Statutes).
ARTICLE I - Name: The name of the limited liability company'is'.
BCC ROAD IMPROVEMENT LLC
ARTICLE II- Address: The principal address and mailing address of the Company is: 501 Brickell
Key Drive, Suite 600, Miami, Florida 33131.
ARTICLE III - Registered Agent, Registered Office and Registered Agent's Signature:
The Registered Agent and Registered Office for service of process is as follows:
Name: Dalia Pearson
Address: 501 Brickell Key Drive, Suite 600
Miami, Florida 33131
Having been named to accept service of process for the Company named above, at the
place designated in this certificate, I agree to act in that capacity and to comply with the
provisions of the Florida Revised Limited Liability Company Act and all other
applicable laws, relative to the proper and complete performance of my duties as
registered agent,
Dalia Pearson
Registered Agent
ARTICLE IV — Officers: The name and address of the initial Officers of the Company are as follows:
Martin Cubbon
501 Brickell Key Drive, Suite 600
Miami, FL 33131
Stephen L. Owens
501 Brickell Key Drive, Suite 600
Miami, FL 33131
Chief Executive Officer
President, Assistant Secretary
J. Megan Kelly Vice President
501 Brickell Key Drive, Suite 600
Miami, FL 33131
Dalia Pearson Treasurer and Secretary
501 Brickell Key Drive, Suite 600
Miami, FL 33131
Chris Gandolfo Vice President
501 Brickell Key Drive, Suite 600
Miami, FL 33131
Beverley McMain Assistant Secretary
501 Brickell Key Drive, Suite 600
Miami, FL 33131
u
U1
klp
cr+
IN WITNESS WHEREOF, the undersigned has executed these Articles of Organization as of
the date first above written.
Dalia Pearson, Authorized Representative
.2
2017 FLORIDA LIMITED LIABILITY COMPANY AMENDED ANNUAL REPORT FILED
DOCUMENT# L14000079622 Nov 27, 2017
Entity Name: BCC ROAD IMPROVEMENT LLC Secretary of State
CC5496117080
Current Principal Place of Business:
98 SE 7TH STREET
SUITE 601
MIAMI, FL 33131
Current Mailing Address:
98 SE 7TH STREET
SUITE 601
MIAMI, FL 33131 US
FEI Number: 30-0829474
Name and Address of Current Registered Agent:
CHU, LINDA
98 SE 7TH STREET
SUITE 601
MIAMI, FL 33131 US
Certificate of Status Desired: No
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE: LINDA CHU 11/27/2017
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
Title CEO Title PRESIDENT, SECRETARY
Name BRADLEY, GUY Name BOWERS, KIERAN
Address 98 SE 7TH STREET Address 98 SE 7TH STREET
SUITE 601 SUITE 601
City -State -Zip: MIAMI FL 33131 City -State -Zip: MIAMI FL 33131
Title VP Title VP
Name GANDOLFO, CHRISTOPHER Name CHU, LINDA
Address 98 SE 7TH STREET Address 98 SE 7TH STREET
SUITE 601 SUITE 601
City -State -Zip: MIAMI FL 33131 City -State -Zip: MIAMI FL 33131
Date
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and
that my name appears above, or on an attachment with all other like empowered.
SIGNATURE: LINDA CHU VICE PRESIDENT AND 11/27/2017
CFO
Electronic Signature of Signing Authorized Person(s) Detail Date