Entity Name: | MLVI BOCA VISTA APARTMENTS, 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: | 29 Oct 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Nov 2013 (11 years ago) |
Document Number: | M13000006852 |
FEI/EIN Number |
30-0794692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Office of the Corporate Secretary, 730 Third Avenue, New York, NY, 10017, US |
Mail Address: | Attn: Denise Ouellet, 1 Hartford Plaza, Hartford, CT, 06103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Burneo Carlos | Auth | 501 Brickell Key Drive, Miami, FL, 33131 |
ROMAN-BROOKS OLGA | Auth | 1 Financial Plaza, Hartford, CT, 06103 |
TU LEX | Auth | 4675 MACARTHUR CT, NEWPORT BEACH, CA, 92660 |
SAYERS THOMAS | Auth | 1 FINANCIAL PLAZA, HARTFORD, CT, 06103 |
KAVEGE SERGE | Auth | 8500 ANDREW CARNEGIE BLVD, CHARLOTTE, NC, 28262 |
ML CASA VI, LP | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000018827 | BOCA VISTA APARTMENTS | ACTIVE | 2018-02-06 | 2028-12-31 | - | 545 NANTUCKET CT, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 | - |
LC AMENDMENT | 2013-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-06-09 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State