Search icon

LMV II GRAND BAY POD V HOLDINGS, LP - Florida Company Profile

Company Details

Entity Name: LMV II GRAND BAY POD V HOLDINGS, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: B17000000265
FEI/EIN Number 823283506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LENNAR MULTIFAMILY BTC VENTURE GP SUBSIDIA GP 5505 Waterford District Drive, Miami, FL, 33126
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030607 VESADA APARTMENT HOMES ACTIVE 2024-02-28 2029-12-31 - 10540 NW 78TH STREET, DORAL, FL, 33178
G21000044801 LMV II GRAND BAY POD V HOLDINGS, LP ACTIVE 2021-04-01 2026-12-31 - 150 E. PALMETTO PARK ROAD, 150 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 5505 Waterford District Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-12-15 5505 Waterford District Drive, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-12-15 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2021-07-13
ANNUAL REPORT 2021-04-08
Reg. Agent Change 2020-08-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
Foreign LP 2017-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State