Search icon

VARSITY SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: VARSITY SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VARSITY SQUARE, 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: 12 Dec 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L03000052171
FEI/EIN Number 200479387

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

Address: 2901 W CYPRESS CREEK RD STE 104, FT LAUDERDALE, FL, 33309, US
Mail Address: 2901 W CYPRESS CREEK RD STE 104, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZFELD MICHAEL Managing Member 18953 NE 3RD CT, MIAMI, FL, 33179
Rosenthal Alex Agent Rosenthal Law Group, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 Rosenthal, Alex -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 Rosenthal Law Group, 2715 North Commerce Parkway, Weston, FL 33326 -
LC STMNT OF RA/RO CHG 2018-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 2901 W CYPRESS CREEK RD STE 104, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-11-05 2901 W CYPRESS CREEK RD STE 104, FT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-04
CORLCRACHG 2018-11-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State