Entity Name: | ALLAPATTAH HOUSING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLAPATTAH HOUSING PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 30 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | L09000039258 |
FEI/EIN Number |
264727993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9421 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730, US |
Mail Address: | 9421 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
PONTELL STEVE | Manager | 9421 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730 |
DIAZ ROBERT | Manager | 9421 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730 |
FINN MICHAEL | Manager | 9421 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 9421 HAVEN AVE., RANCHO CUCAMONGA, CA 91730 | - |
LC STMNT OF RA/RO CHG | 2018-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 9421 HAVEN AVE., RANCHO CUCAMONGA, CA 91730 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-30 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2018-11-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State