Search icon

ALLAPATTAH HOUSING PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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