Entity Name: | 2221 MONROE ST APTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 16 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | L13000100229 |
FEI/EIN Number | 46-3227446 |
Address: | 2109 Valencia Blossom St, Clermont, FL 34711 |
Mail Address: | 2109 Valencia Blossom St, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bacallado Santana, Alberto Javier | Agent | 1844 Mariners Lane, Weston, FL 33327 |
Name | Role | Address |
---|---|---|
Bacallado Santana, Alberto Javier | Vice President | 1844 Mariners Lane, Weston, FL 33327 |
Name | Role | Address |
---|---|---|
Blanch Vargas, Maria Pilar | President | 932 Tanglewood Cir., Weston, FL 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 2109 Valencia Blossom St, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-10 | 2109 Valencia Blossom St, Clermont, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Bacallado Santana, Alberto Javier | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 1844 Mariners Lane, Weston, FL 33327 | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State