Entity Name: | ASTOR PARK FEE OWNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 2018 (7 years ago) |
Date of dissolution: | 08 Nov 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Nov 2023 (a year ago) |
Document Number: | M18000000775 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10100 Santa Monica Blvd, LOS ANGELES, CA, 90067, US |
Mail Address: | 10100 Santa Monica Blvd, LOS ANGELES, CA, 90067, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Siegman Timothy A | Secretary | 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067 |
HART ROBERT E | President | 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067 |
WARNER TAMMI | Vice President | 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067 |
ENFIELD MARK | Vice President | 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067 |
HOCHMAN NOAH | Vice President | 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067 |
FERRARI MATT A | Vice President | 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000062689 | TUSKAWILLA AT WINTER SPRINGS | ACTIVE | 2023-05-19 | 2028-12-31 | - | 4545 WILLA CREEK DRIVE, WINTER SPRINGS, FL, 32708 |
G20000023715 | TUSKAWILLA AT WINTER SPRINGS | ACTIVE | 2020-02-24 | 2025-12-31 | - | 10100 SANTA MONICA BLVD., SUITE 400, LOS ANGELES, CA, 90067 |
G19000040069 | TUSKAWILLA AT WINTER SPRINGS APARTMENTS | EXPIRED | 2019-03-28 | 2024-12-31 | - | 4545 WILLA CREEK DRIVE, WINTER SPRINGS, FL, 32708 |
G18000048073 | ASTOR PARK APARTMENTS | EXPIRED | 2018-04-17 | 2023-12-31 | - | 4545 WILLA CREEK DR, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-24 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2019-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 10100 Santa Monica Blvd, Suite 400, LOS ANGELES, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 10100 Santa Monica Blvd, Suite 400, LOS ANGELES, CA 90067 | - |
Name | Date |
---|---|
LC Withdrawal | 2023-11-08 |
AMENDED ANNUAL REPORT | 2023-10-05 |
AMENDED ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-01 |
LC Amendment | 2019-10-01 |
ANNUAL REPORT | 2019-04-10 |
Foreign Limited | 2018-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State