Search icon

LANDINGS APTS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LANDINGS APTS HOLDINGS 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 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: M07000000097
FEI/EIN Number 20-8111508

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

Address: 1200 Ponce de Leon, Coral Gables, FL, 33134, US
Mail Address: 1200 Ponce de Leon, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAR INVEST RESIDENTIAL 4 LLC Member -
BARBERA HERVE Authorized Person 1200 Ponce de Leon, Coral Gables, FL, 33134
Barbera Herve Agent 1200 Ponce de Leon, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009140 THE LANDINGS AT PEMBROKE LAKES ACTIVE 2021-01-19 2026-12-31 - 10650 WASHINGTON ST, PEMBROKE PINES, FL, 33025
G18000078530 LANDINGS AT PEMBROKE EXPIRED 2018-07-20 2023-12-31 - 10650 WASHINGTON STREET, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 1200 Ponce de Leon, 1103, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-01-21 1200 Ponce de Leon, 1103, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-01-21 Barbera, Herve -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1200 Ponce de Leon, 1103, Coral Gables, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2021-01-11 LANDINGS APTS HOLDINGS LLC -
LC AMENDMENT 2019-09-24 - -
LC NAME CHANGE 2016-01-29 SCG ATLAS PRMBROKE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-21
LC Amendment and Name Change 2021-01-11
ANNUAL REPORT 2020-04-29
LC Amendment 2019-09-24
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State