Search icon

VISTA AT PALMA SOLA APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: VISTA AT PALMA SOLA APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISTA AT PALMA SOLA APARTMENTS, 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: 18 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L15000209016
FEI/EIN Number 81-0888938

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 117 N FULLER AVE, LOS ANGELES, CA, 90036, US
Mail Address: 117 n. fuller ave, Los Angeles, CA, 90036, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YKITYZ9T4N4O06 L15000209016 US-FL GENERAL ACTIVE -

Addresses

Legal C/O COLBY, ALFRED A, 305 SOUTH BOULEVARD, TAMPA, US-FL, US, 33606
Headquarters 117 N. Fuller Avenue, Los Angeles, US-CA, US, 90036

Registration details

Registration Date 2019-01-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000209016

Key Officers & Management

Name Role Address
COLBY ALFRED A Agent 305 SOUTH BOULEVARD, TAMPA, FL, 33606
VISTA AT PALMA SOLA APARTMENTS MANAGEMENT, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-04 117 N FULLER AVE, LOS ANGELES, CA 90036 -
LC AMENDMENT 2019-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
LC Amendment 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State