Entity Name: | STARWOOD CAPITAL GROUP GLOBAL I, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Aug 2000 |
Business ALEI: | 0658134 |
Annual report due: | 31 Mar 2025 |
Business address: | 2340 Collins Avenue, Miami Beach, FL, 33139, United States |
Mailing address: | 2340 Collins Avenue, Miami Beach, FL, United States, 33139 |
Place of Formation: | CONNECTICUT |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
E-Mail: | kdizeo@starwood.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STARWOOD CAPITAL GROUP GLOBAL I, L.L.C., FLORIDA | M16000006394 | FLORIDA |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ERIC W. FRANKLIN | Agent | C/O RINALDI, FINKELSTEIN & FRANKLIN LLC, 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States | C/O RINALDI, FINKELSTEIN & FRANKLIN LLC, 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States | CLS-CTARMSEVIDENCE@WOLTERSKLUWER.COM | 15 WHITE BIRCH LANE, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BARRY STERNLICHT | Officer | 2340 Collins Avenue, Miami Beach, FL, 33139, United States | 591 W PUTNAM AVE, GREENWICH, CT, 06830, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STARWOOD CAPITAL GROUP GLOBAL, L.L.C. | STARWOOD CAPITAL GROUP GLOBAL I, L.L.C. | 2008-03-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012942991 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012149503 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011397482 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0010396147 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007152655 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006747501 | 2020-02-08 | - | Annual Report | Annual Report | 2020 |
0006393645 | 2019-02-20 | - | Annual Report | Annual Report | 2019 |
0006249437 | 2018-09-21 | 2018-09-21 | Change of Business Address | Business Address Change | - |
0006101809 | 2018-03-01 | - | Annual Report | Annual Report | 2018 |
0005882383 | 2017-07-07 | - | Annual Report | Annual Report | 2017 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_13-mc-00034 | Judicial Publications | 28:1782 Letter rogatory - appointment | other | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CATTERTON PARTNERS CORPORATION |
Role | Defendant |
Name | J. Michael Chu |
Role | Defendant |
Name | Association De Documentation Pour L'Industrie Nationale |
Role | In Re |
Name | Colette Bouchval |
Role | In Re |
Name | Serge Bouchval |
Role | In Re |
Name | CFEB |
Role | In Re |
Name | Consellior Sas |
Role | In Re |
Name | Kerfraval |
Role | In Re |
Name | STARWOOD CAPITAL GROUP GLOBAL I, L.L.C. |
Role | Respondent |
Opinions
Opinion ID | USCOURTS-ctd-3_13-mc-00034-0 |
Date | 2013-10-02 |
Notes | RULING granting 13 Motion to Compel. Signed by Judge Warren W. Eginton on 10/2/2013. (Ghilardi, K.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_13-mc-00034-1 |
Date | 2014-01-10 |
Notes | DISCOVERY RULING sustaining the challenged redactions, and sustaining in part and overruling in part the challenged"highly confidential" designations Signed by Judge Holly B. Fitzsimmons on 01/10/2014.(Katz, Samantha) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information