Search icon

COMMERCIAL REAL ESTATE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL REAL ESTATE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL REAL ESTATE SOLUTIONS, LLC 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: 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: 06 Feb 2002 (23 years ago)
Date of dissolution: 09 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2011 (14 years ago)
Document Number: L02000002943
FEI/EIN Number 860997074

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

Address: 433 NORTH CAMDEN DR., STE. 520, BEVERLY HILLS, CA, 90210
Mail Address: 433 NORTH CAMDEN DR., STE. 520, BEVERLY HILLS, CA, 90210
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHUE MARK R Managing Member 550 S.E. MITZNER BLVD., UNIT B-110, BOCA RATON, FL, 33432
DONAHUE MARK Agent 550 S.E. MITZNER BLVD., UNIT B-110, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-09 - -
LC AMENDMENT 2007-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-03 433 NORTH CAMDEN DR., STE. 520, BEVERLY HILLS, CA 90210 -
CHANGE OF MAILING ADDRESS 2007-08-03 433 NORTH CAMDEN DR., STE. 520, BEVERLY HILLS, CA 90210 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-03 550 S.E. MITZNER BLVD., UNIT B-110, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2005-03-24 DONAHUE, MARK -
MERGER 2002-02-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000040663

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-18
LC Amendment 2007-08-03
ANNUAL REPORT 2007-04-26
Reg. Agent Change 2007-02-20
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State