Search icon

HERITAGE AT TEMPLE TERRACE 126, LLC

Company Details

Entity Name: HERITAGE AT TEMPLE TERRACE 126, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L18000290649
FEI/EIN Number 83-3052601
Address: 1211 FL- 436, Suite 143, Casselberry, FL 32707
Mail Address: 1211 FL- 436, Suite 143, Casselberry, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1768877 9465 WILSHIRE BLVD, SUITE 300, BEVERLY HILLS, CA, 90212 9465 WILSHIRE BLVD, SUITE 300, BEVERLY HILLS, CA, 90212 310-786-8100

Filings since 2019-02-22

Form type D
File number 021-333412
Filing date 2019-02-22
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930060J70Q1MY6TN94 L18000290649 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O MOSES, MICHAEL, 12443 SAN JOSE BLVD, SUITE 604, JACKSONVILLE, US-FL, US, 32223
Headquarters 9465 WILSHIRE BLVD, 3RD FLOOR, BEVERLY HILLS, US-CA, US, 90212

Registration details

Registration Date 2019-02-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000290649

Agent

Name Role Address
VESTECO Agent 1211 FL- 436, Suite 143, Casselberry, FL 32707

Manager

Name Role Address
Ullrich, George Robert, Jr. Manager 160 Buckthorn Dr., Brea, CA 92823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2022-04-19 VESTECO No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 No data
LC STMNT OF RA/RO CHG 2019-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
CORLCRACHG 2019-10-30
ANNUAL REPORT 2019-04-06
Florida Limited Liability 2018-12-19

Date of last update: 17 Jan 2025

Sources: Florida Department of State