Search icon

L/M NO. 16 (REFLECTIONS II), LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 2024-03-21 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 - -

Documents

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