Entity Name: | L/M NO. 16 (REFLECTIONS II), 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: | M07000001014 |
FEI/EIN Number |
33-0182330
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 |
Name | Role | Address |
---|---|---|
Reflections at Welleby Partners, LLC | Manager | 4901 Birch St., Newport Beach, CA, 926602114 |
Suryan Frank TJr. | Auth | 4901 Birch St., Newport Beach, CA, 926602114 |
NRAI SERVICES, INC. | Agent | - |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-21 | 4901 Birch St., Newport Beach, CA 92660-2114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State