Entity Name: | ALTIS AT KENDALL SQUARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALTIS AT KENDALL SQUARE, 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: | 20 Nov 2012 (12 years ago) |
Date of dissolution: | 12 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L12000146775 |
FEI/EIN Number |
46-1432279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US |
Mail Address: | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peterson Timothy A | Vice President | 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
BCRA, LLC | Agent | - |
ALTIS AT KENDALL SQUARE HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-03-26 | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | NELSON MULLINS, 1905 NW CORPORATE BLVD, SUITE 310, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2012-12-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State