Search icon

ALTIS AT KENDALL SQUARE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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