Entity Name: | BAY BREEZE SONESTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY BREEZE SONESTA, 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: |
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: | 10 May 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Feb 2016 (9 years ago) |
Document Number: | L10000050591 |
FEI/EIN Number |
27-2559603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Mail Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDMARK APARTMENT TRUST HOLDINGS, L.P. | Member | 591 West Putnam Avenue, Greenwich, CT, 06830 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000063985 | BAY BREEZE VILLAS | EXPIRED | 2010-07-12 | 2015-12-31 | - | C/O JAMES D. PALERMO, GENERAL COUNSEL, D, 15436 NORTH FLORIDA AVENUE - SUITE 200, TAMPA, FL, 33613, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
LC STMNT OF RA/RO CHG | 2016-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 1200 SOUTH PINE ISLAND ROAD, SUITE 200, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-10 |
CORLCRACHG | 2016-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State