Search icon

BPP ALPHABET MF PINEBROOK POINTE LLC - Florida Company Profile

Company Details

Entity Name: BPP ALPHABET MF PINEBROOK POINTE 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: 11 May 2017 (8 years ago)
Document Number: M17000004041
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

Key Officers & Management

Name Role Address
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
BPP ALPHABET MF HOLDINGS 2 LLC Member 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050882 PINEBROOK POINTE ACTIVE 2020-05-08 2025-12-31 - 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
G17000114227 IMT PINEBROOK POINTE EXPIRED 2017-10-17 2022-12-31 - C/O ANN SCHNEIDER, 222 SOUTHRIVERSIDE PLAZA, #2000, CHICAGO, IL, 60606
G17000065213 IMT PINEBROOK POINTE EXPIRED 2017-06-13 2022-12-31 - 3495 PINEWALK DRIVE NORTH, MARGATE, FL, 33063

Events

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 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-17
Foreign Limited 2017-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State