Search icon

L/M NO. 3 (WELLEBY APTS.), LLC - Florida Company Profile

Company Details

Entity Name: L/M NO. 3 (WELLEBY APTS.), 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: 21 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: M07000001013
FEI/EIN Number 76-0849102

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

Address: 4901 Birch St, Newport Beach, CA, 92660-2114, US
Mail Address: 4901 Birch St, Newport Beach, CA, 92660-2114, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Reflections at Welleby Partners, LLC Manager 4901 Birch St, Newport Beach, CA, 926602114
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061485 ATWATER APARTMENT HOMES ACTIVE 2021-05-04 2026-12-31 - 4901 BIRCH STREET, NEWPORT BEACH, CA, 92660
G18000036939 WATER TERRACE EXPIRED 2018-03-06 2023-12-31 - 10000 REFLECTIONS BLVD. WEST, SUNRISE, FL, 33351
G08057900046 WATER TERRACE EXPIRED 2008-02-26 2013-12-31 - 10000 RELECTIONS BLVD. WEST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 4901 Birch St, Newport Beach, CA 92660-2114 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 4901 Birch St, Newport Beach, CA 92660-2114 -
REINSTATEMENT 2014-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-03-01 - -
REINSTATEMENT 2012-02-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State