Entity Name: | BAYPORT PLAZA INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Nov 2002 (22 years ago) |
Document Number: | M02000003110 |
FEI/EIN Number | 431986606 |
Address: | 10 State House Square, c/o UBS Realty Investors LLC, Hartford, CT, 06103, US |
Mail Address: | 10 State House Square, c/o UBS Realty Investors LLC, Hartford, CT, 06103, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TPF Equity REIT Operating Partnership LP | Auth | 10 State House Square, Hartford, CT, 061033604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000041154 | TERMINATED | 1000000912796 | HILLSBOROU | 2022-01-13 | 2042-01-26 | $ 2,344.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State