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 |
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 | - |
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 |
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 | - | - |
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