Entity Name: | IMT SUMMIT CHASE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Apr 2003 (22 years ago) |
Document Number: | M03000001153 |
FEI/EIN Number |
81-0603196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA, 91403, US |
Mail Address: | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA, 91403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thabit Cory | Manager | 15303 Ventura Blvd., Sherman Oaks, CA, 91403 |
Tesoriero John M | Manager | 15303 Ventura Blvd., Sherman Oaks, CA, 91403 |
Scher Bryan M | Manager | 15303 Ventura Blvd., Sherman Oaks, CA, 91403 |
C T CORPORATION SYSTEM | Agent | - |
IMT SC LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000011274 | BELASERA AT FOREST HILLS APARTMENTS | ACTIVE | 2023-01-24 | 2028-12-31 | - | 15303 VENTURA BLVD, STE 200, SHERMAN OAKS, CA, 91403 |
G17000074787 | IMT BELASERA AT FOREST HILLS | ACTIVE | 2017-07-12 | 2027-12-31 | - | 2733 FOREST HILLS BLVD., CORAL SPRINGS, FL, 33065 |
G12000040479 | BELASERA AT FOREST HILLS APARTMENTS | EXPIRED | 2012-04-30 | 2017-12-31 | - | 15303 VENTURA BLVD, SUITE 200, SHERMAN OAKS, CA, 91403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA 91403 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 15303 Ventura Blvd., Ste. 200, Sherman Oaks, CA 91403 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State