Entity Name: | 1810 SWEETBROOM CIRCLE APARTMENTS INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Aug 2012 (13 years ago) |
Document Number: | M12000004413 |
FEI/EIN Number | 800833230 |
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 | Member | 10 State House Square, Hartford, CT, 061033604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000081352 | SENECA AT CYPRESS CREEK | EXPIRED | 2012-08-16 | 2017-12-31 | No data | C/O UBS REALTY INVESTORS LLC, 10 STATE HOUSE SQUARE, 15TH FLOOR, HARTFORD, CT, 06103 |
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: 01 Feb 2025
Sources: Florida Department of State