Search icon

IMT SUMMIT CHASE LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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