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 |
Name | Role | Address |
---|---|---|
TPG Equity REIT Operating Partnership LP | Member | 10 State House Square, Hartford, CT, 061033604 |
CORPORATION SERVICE COMPANY | Agent | - |
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 |
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 | - | - |
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