Search icon

ASCOTT APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ASCOTT APARTMENTS, 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: 03 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: M06000002556
FEI/EIN Number 27-0142768

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

Address: 2 Manhattanville Road, Purchase, NY, 10577, US
Mail Address: 2 Manhattanville Road, Purchase, NY, 10577, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WIENER ERIC R Manager 2 Manhattanville Road, Purchase, NY, 10577
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075047 ASCOTT PLACE APARTMENTS ACTIVE 2021-06-05 2026-12-31 - C/O MAXX PROPERTIES, 600 MAMARONECK AVE, 5TH FLOOR, HARRISON, NY, 10528

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 c/o Maxx Properties 600, Mamaroneck Avenue, Harrison, NY 10528 -
CHANGE OF MAILING ADDRESS 2025-01-27 c/o Maxx Properties 600, Mamaroneck Avenue, Harrison, NY 10528 -
CHANGE OF MAILING ADDRESS 2024-03-01 2 Manhattanville Road, Suite 401, Purchase, NY 10577 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 2 Manhattanville Road, Suite 401, Purchase, NY 10577 -
REGISTERED AGENT NAME CHANGED 2017-06-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-06 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-06-06 - -
REINSTATEMENT 2008-07-31 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-29
CORLCRACHG 2017-06-06
ANNUAL REPORT 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State