Search icon

PR BELLA VISTA OWNER LLC - Florida Company Profile

Company Details

Entity Name: PR BELLA VISTA OWNER 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: 26 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Sep 2024 (7 months ago)
Document Number: M13000001255
FEI/EIN Number NOT APPLICABLE

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

Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PR BELLA VISTA HOLDINGS LLC Member 591 West Putnam Avenue, Greenwich, CT, 06830
Antonopoulos Nick Auth 591 West Putnam Avenue, Greenwich, CT, 06830
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042480 STELLA BOCA RATON APARTMENTS ACTIVE 2025-03-27 2030-12-31 - 6925 TOWN HARBOUR BLVD, BOCA RATON, FL, 33433
G13000084357 BELLA VISTA AT BOCA DEL MAR EXPIRED 2013-08-23 2018-12-31 - 6925 TOWN HARBOUR BLVD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 3340 Peachtree Rd NE, Suite 2250, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2025-02-05 3340 Peachtree Rd NE, Suite 2250, Atlanta, GA 30326 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-09-11 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2024-09-11 - -
CHANGE OF MAILING ADDRESS 2024-04-17 591 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 591 West Putnam Avenue, Greenwich, CT 06830 -
REINSTATEMENT 2021-10-18 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2018-04-13 PR BELLA VISTA OWNER LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
CORLCRACHG 2024-09-11
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2019-03-30
LC Amendment and Name Change 2018-04-13
ANNUAL REPORT 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State