Search icon

BAY BREEZE SONESTA, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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