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 |
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 | - |
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 |
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 | - |
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