Entity Name: | BRE PIPER MF WESTLAKE FL 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: | 09 Feb 2015 (10 years ago) |
Document Number: | M15000001024 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US |
Mail Address: | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BRE PIPER MF HOLDINGS LLC | Member | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606 |
AGARWAL A.J. | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
COHEN FRANK | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
CUTAIA GIOVANNI | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
HARPER ROBERT | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
MCCARTHY KATHLEEN | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000120742 | WESTLAKE APARTMENT HOMES | ACTIVE | 2024-09-26 | 2029-12-31 | - | 1000 CARDINAL COVE CIRCLE, SANFORD, FL, 32771 |
G17000036983 | WESTLAKE APARTMENTS | EXPIRED | 2017-04-06 | 2022-12-31 | - | 1000 CARDINAL COVE CIRCLE, SANFORD, FL, 32771--632 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State