Search icon

QUARTERRA MULTIFAMILY COMMUNITIES, LLC - Florida Company Profile

Company Details

Entity Name: QUARTERRA MULTIFAMILY COMMUNITIES, 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: 24 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: M13000006044
FEI/EIN Number 452701002

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

Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Address: 500 E. Morehead St.,, Charlotte, NC, 28202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
U.S. HOME, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058931 LMC A LENNAR COMPANY ACTIVE 2016-06-16 2026-12-31 - 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 500 E. Morehead St.,, Suite 300, Charlotte, NC 28202 -
REINSTATEMENT 2024-01-18 - -
REGISTERED AGENT NAME CHANGED 2024-01-18 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 500 E. Morehead St.,, Suite 300, Charlotte, NC 28202 -
LC NAME CHANGE 2022-08-04 QUARTERRA MULTIFAMILY COMMUNITIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-07-13 - -
LC STMNT OF RA/RO CHG 2020-07-27 - -
LC NAME CHANGE 2014-01-06 LENNAR MULTIFAMILY COMMUNITIES, LLC -

Documents

Name Date
REINSTATEMENT 2024-01-18
AMENDED ANNUAL REPORT 2022-09-07
LC Name Change 2022-08-04
ANNUAL REPORT 2022-04-05
CORLCRACHG 2021-07-13
ANNUAL REPORT 2021-04-08
CORLCRACHG 2020-07-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State