Search icon

CROWNED EAGLE REALTY MANAGEMENT COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: CROWNED EAGLE REALTY MANAGEMENT COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWNED EAGLE REALTY MANAGEMENT COMPANY, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Oct 2001 (24 years ago)
Document Number: L01000017373
FEI/EIN Number 341425510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1013 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Mail Address: 5425 NAIMAN PARKWAY, SOLON, OH, 44139
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winfield Tia S Manager 1013 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Satullo S Sandy II Vice President 1013 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Satullo S. Sandy II Agent 1013 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-19 Satullo, S. Sandy, II -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1013 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2009-04-14 1013 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1013 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State