Search icon

11900 VALENCIA GARDENS AVENUE APARTMENTS INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: 11900 VALENCIA GARDENS AVENUE APARTMENTS INVESTORS 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 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: M11000001752
FEI/EIN Number 275301478

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
TPG Equity REIT Operating Partnership LP Member 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
G12000010325 MIRA FLORES LUXURY APARTMENT HOMES EXPIRED 2012-01-30 2017-12-31 - 11900 VALENCIA GARDENS AVENUE, PALM BEACH GARDENS, FL, 33410
G11000050237 MIRA FLORES EXPIRED 2011-06-20 2016-12-31 - % UBS REALTY INVESTORS,ATTN: PATRICIA RE, 242 TRUMBULL STREET, HARTFORD, CT, 06103-1212

Events

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 -
CHANGE OF MAILING ADDRESS 2024-04-19 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 -
REINSTATEMENT 2012-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
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: 01 Apr 2025

Sources: Florida Department of State