Loading...
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