Entity Name: | THE VININGS AT DELRAY BEACH APARTMENTS INVESTORS 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: | 27 Jul 1999 (26 years ago) |
Date of dissolution: | 21 May 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | M99000001161 |
FEI/EIN Number |
061552393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O UBS REALTY INVESTORS LLC, 10 STATE HOUSE SQUARE, 15TH FLOOR, HARTFORD, CT, 06103-3604 |
Mail Address: | C/O UBS REALTY INVESTORS LLC, 10 STATE HOUSE SQUARE, 15TH FLOOR, HARTFORD, CT, 06103-3604 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TPF EQUITY REIT OPERATING PARTNERSHIP LP | Auth | C/O UBS REALTY INVESTORS LLC, HARTFORD, CT, 061033604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000117907 | THE VININGS AT DELRAY BEACH | EXPIRED | 2014-11-24 | 2019-12-31 | - | 10 STATE HOUSE SQUARE, 15TH FLOOR, HARTFORD, CT, 06103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-05-21 | - | - |
REGISTERED AGENT CHANGED | 2021-05-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | C/O UBS REALTY INVESTORS LLC, 10 STATE HOUSE SQUARE, 15TH FLOOR, HARTFORD, CT 06103-3604 | - |
CHANGE OF MAILING ADDRESS | 2012-03-15 | C/O UBS REALTY INVESTORS LLC, 10 STATE HOUSE SQUARE, 15TH FLOOR, HARTFORD, CT 06103-3604 | - |
Name | Date |
---|---|
LC Withdrawal | 2021-05-21 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State