Entity Name: | ADVENIR@SAN TROPEZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2012 (13 years ago) |
Document Number: | L12000013352 |
FEI/EIN Number | 45-3908999 |
Address: | 17501 Biscayne Boulevard, Aventura, FL, 33160, US |
Mail Address: | 17501 Biscayne Boulevard, Aventura, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVENIR@SAN TROPEZ, LLC, NEW YORK | 4232539 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1543593 | 17501 BISCAYNE BLVD., SUITE 300, AVENTURA, FL, 33160 | 17501 BISCAYNE BLVD., SUITE 300, AVENTURA, FL, 33160 | 305-948-3535 | |||||||||
|
Form type | D |
File number | 021-174570 |
Filing date | 2012-03-08 |
File | View File |
Name | Role |
---|---|
TORRES LAW, P.A. | Agent |
Name | Role |
---|---|
ADVENIR@SAN TROPEZ GP, INC. | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000067967 | ADVENIR AT SAN TROPEZ APARTMENTS | ACTIVE | 2021-05-19 | 2026-12-31 | No data | 7820 NORTHWEST THIRD STREET, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 17501 Biscayne Boulevard, Suite 300, Aventura, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 17501 Biscayne Boulevard, Suite 300, Aventura, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 888 Southeast Third Avenue, Suite 400, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | TORRES LAW, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State