Search icon

PBP APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PBP 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: 25 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: M07000004434
FEI/EIN Number 260594832

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

Address: 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN, 38138, US
Mail Address: 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN, 38138, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MID-AMERICA APARTMENTS, L.P. Sole 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN, 38138
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032335 MAA BALDWIN PARK ACTIVE 2021-03-08 2026-12-31 - 4726 NEW BROAD STREET, SUITE 101, ORLANDO, FL, 32814
G17000011193 POST LAKE AT BALDWIN PARK EXPIRED 2017-01-31 2022-12-31 - 6584 POPLAR AVENUE, MEMPHIS, TN, 38138
G11000072897 POST LAKE AT BALDWIN PARK EXPIRED 2011-07-21 2016-12-31 - 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN 38138 -
CHANGE OF MAILING ADDRESS 2019-02-06 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN 38138 -
LC STMNT OF RA/RO CHG 2016-12-13 - -
REGISTERED AGENT NAME CHANGED 2016-12-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2008-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-21
CORLCRACHG 2016-12-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State