Search icon

AERC WELLINGTON, LLC - Florida Company Profile

Company Details

Entity Name: AERC WELLINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2011 (14 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: M11000002932
FEI/EIN Number 452493162

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

Address: 5355 Mira Sorrento Place, San Diego, CA, 92121, US
Mail Address: 5355 Mira Sorrento Place, San Diego, CA, 92121, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Miclat Krista Auth 5355 Mira Sorrento Place, San Diego, CA, 92121
FFI BSREP II GP LLC Non 5355 Mira Sorrento Place, San Diego, CA, 92121
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126482 WATERSTONE AT WELLINGTON EXPIRED 2019-11-27 2024-12-31 - 5510 MOREHOUSE DRIVE, SUITE 200, SAN DIEGO, CA, 92121
G11000064478 WATERSTONE AT WELLINGTON EXPIRED 2011-06-28 2016-12-31 - 1 ABC PARKWAY, ATTN: LEGAL DEPT., RICHMOND HEIGHTS, OH, 44143

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 5355 Mira Sorrento Place, Suite 100, San Diego, CA 92121 -
CHANGE OF MAILING ADDRESS 2021-04-26 5355 Mira Sorrento Place, Suite 100, San Diego, CA 92121 -
REGISTERED AGENT NAME CHANGED 2011-12-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-12-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Withdrawal 2023-03-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State