Search icon

ALTA CONGRESS OWNER LLC - Florida Company Profile

Company Details

Entity Name: ALTA CONGRESS OWNER 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: 07 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: M07000004752
FEI/EIN Number 260660543

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

Address: 10 State House Square, c/o UBS Realty Investors LLC, Hartford, CT, 06103, US
Mail Address: 10 State House Square, c/o UBS Realty Investors LLC, Hartford, CT, 06103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Congress Avenue Apartments Member LLC Auth 10 State House Square, Hartford, CT, 06103
Kapiloff Steven M Auth 10 State House Square, Hartford, CT, 061033604
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099441 ALTA CONGRESS APARTMENTS EXPIRED 2019-09-11 2024-12-31 - 250 CONGRESS PARK DRIVE, DELRAY BEACH, FL, 33445
G13000002622 ALTA CONGRESS APARTMENTS EXPIRED 2013-01-08 2018-12-31 - 250 CONGRESS PARK DRIVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 -
CHANGE OF MAILING ADDRESS 2024-04-17 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 -
LC AMENDMENT 2019-09-10 - -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-07
LC Amendment 2019-09-10
ANNUAL REPORT 2019-08-20
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State