Search icon

ASTOR PARK FEE OWNER LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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