Search icon

BROOKWOOD CLUB APARTMENTS INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: BROOKWOOD CLUB APARTMENTS INVESTORS, 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: 04 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: M05000001161
FEI/EIN Number 20-2437737

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

Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TIO HIGHMARK PARENT, L.P. Manager 591 West Putnam Avenue, Greenwich, CT, 06830
AHLS PAUL Authorized Member 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830
MEYER HAYS Authorized Member 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830
PANZA ANDRES Authorized Member 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830
JACKSON KELLIE Authorized Person 300 INTERNATIONALPARKWAY, HEATHROW, FL, 32746
O'DELL LORIE Authorized Person 300 INTERNATIONAL PARKWAY, HEATHROW, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022032 BROOKWOOD CLUB APARTMENTS ACTIVE 2020-02-19 2025-12-31 - 120 S CENTRAL AVE, SUITE 350, CLAYTON, MO, 63105
G14000106196 BROOKWOOD CLUB APARTMENTS EXPIRED 2014-10-20 2019-12-31 - 1385 BROOKWOOD FOREST BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 591 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-15 591 West Putnam Avenue, Greenwich, CT 06830 -
LC AMENDMENT 2022-10-20 - -
AMENDMENT 2005-03-23 - -

Documents

Name Date
LC Amendment 2024-05-30
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-02-24
LC Amendment 2022-10-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State