Search icon

CIMARRON APARTMENTS OF BROWARD, LLC - Florida Company Profile

Company Details

Entity Name: CIMARRON APARTMENTS OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIMARRON APARTMENTS OF BROWARD, 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: 27 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000007135
FEI/EIN Number 562320338

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

Address: C/O KRAMER WEISMAN ASSOC 12515 ORANGE DR, 814, DAVIE, FL, 33330
Mail Address: C/O KRAMER WEISMAN ASSOC.12515 ORANGE DR, 814, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORE EQUITIES, LLC Managing Member C/O KRAMER WEISMAN 12515 ORANGE DR. # 814, DAVIE, FL, 33330
INMAN, MARC, T Managing Member C/O KRAMER WEISMAN 12515 ORANGE DR, DAVIE, FL, 33330
STRIANESE EVAN A Agent 12515 ORANGE DR., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-03-20 STRIANESE, EVAN A -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 C/O KRAMER WEISMAN ASSOC 12515 ORANGE DR, 814, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2006-04-19 C/O KRAMER WEISMAN ASSOC 12515 ORANGE DR, 814, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 12515 ORANGE DR., 814, DAVIE, FL 33330 -
AMENDMENT 2003-05-07 - -

Documents

Name Date
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-17
Amendment 2003-05-07
Florida Limited Liabilites 2003-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State