Search icon

BPP ALPHABET MF NEWPORT COLONY LLC - Florida Company Profile

Company Details

Entity Name: BPP ALPHABET MF NEWPORT COLONY 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: M17000004042
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
BPP ALPHABET MF HOLDINGS 2 LLC Member 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
AGARWAL A.J. SENI 345 PARK AVENUE, NEW YORK, NY, 10154
Duber Jonathan Manager 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
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
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156707 VERANDAS AT CASSELBERRY ACTIVE 2020-12-10 2025-12-31 - 1166 POINTE NEWPORT TERRACE, CASSELBERRY, FL, 32707
G20000050883 NEWPORT COLONY ACTIVE 2020-05-08 2025-12-31 - 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
G17000114226 IMT NEWPORT COLONY EXPIRED 2017-10-17 2022-12-31 - C/O ANN SCHNEIDER, CHICAGO, IL, 60606
G17000065217 IMT NEWPORT COLONY EXPIRED 2017-06-13 2022-12-31 - 1166 PONITE NEWPORT TERRACE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-23
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