Search icon

HART ABACOA, LLC - Florida Company Profile

Company Details

Entity Name: HART ABACOA, 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: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: M15000003440
FEI/EIN Number 770672767

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

Address: c/o HEITMAN CAPITAL MANAGEMENT LLC, 110 N. WACKER DRIVE, CHICAGO, IL, 60606, US
Mail Address: c/o HEITMAN CAPITAL MANAGEMENT LLC, 110 N. WACKER DRIVE, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TOGNARELLI MAURY R President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
MCCARTHY THOMAS D Executive Vice President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
CHRISTENSEN LAWRENCE J Chief Financial Officer 110 N. WACKER DRIVE, CHICAGO, IL, 60606
KRASS AMY Secretary 110 N. WACKER DRIVE, CHICAGO, IL, 60606
KRASS AMY Vice President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
HEITMAN AMERICA REAL ESTATE HOLDINGS L.P. Member 110 N. WACKER DRIVE, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046745 THE SOPHIA AT ABACOA EXPIRED 2015-05-11 2020-12-31 - 863 UNIVERSITY BOULEVARD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 c/o HEITMAN CAPITAL MANAGEMENT LLC, 110 N. WACKER DRIVE, STE 4000, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-05-07 c/o HEITMAN CAPITAL MANAGEMENT LLC, 110 N. WACKER DRIVE, STE 4000, CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-27
Foreign Limited 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State