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. |
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 |
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 |
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 | - | - |
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