Search icon

SOUTHERN & CRESTWOOD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN & CRESTWOOD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN & CRESTWOOD PROPERTIES, 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: 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: 04 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2003 (21 years ago)
Document Number: L02000008271
FEI/EIN Number 010648798

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

Address: 524 Villa Crossing, Southlake, TX, 76092, US
Mail Address: 500 NORTHPOINT PARKWAY,, WEST PALM BEACH, FL, 33407, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETROCELLI PHILIP V Managing Member 524 Villa Crossing, Southlake, TX, 76092
DEANGELIS SAMUEL Managing Member 1401 WEST LAKE DRIVE, FT LAUDERDALE, FL, 33301
ALEXANDER D. GLEN Agent C/O STRATEGIC REALTY SERVICES, LLC, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 524 Villa Crossing, Southlake, TX 76092 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 C/O STRATEGIC REALTY SERVICES, LLC, 500 NORTHPOINT PKWY, STE 300, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2013-11-18 524 Villa Crossing, Southlake, TX 76092 -
REGISTERED AGENT NAME CHANGED 2005-01-31 ALEXANDER, D. GLEN -
CANCEL ADM DISS/REV 2003-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2002-05-23 - -
AMENDMENT 2002-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State