Entity Name: | 4600 PORTOFINO WAY APARTMENTS INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Nov 2010 (14 years ago) |
Document Number: | M10000004919 |
FEI/EIN Number | 800649671 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TPF Equity REIT Operating Partnership LP | Auth | 10 State House Square, Hartford, CT, 061033604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000022338 | THE RESORT AT LAGUNA LAKES | EXPIRED | 2012-03-05 | 2017-12-31 | No data | 4600 PORTOFINO WAY, WEST PALM BEACH, FL, 33409 |
G10000110152 | VILLA TOSCANA AT LAKES OF LAGUNA | EXPIRED | 2010-12-03 | 2015-12-31 | No data | 4600 PORTOFINO WAY, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State