Search icon

PENN-CRESS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PENN-CRESS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENN-CRESS 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: 18 Dec 2003 (21 years ago)
Document Number: L03000056367
FEI/EIN Number 810640514

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

Address: 177 N. U.S. HIGHWAY 1, #251, TEQUESTA, FL, 33469, US
Mail Address: 177 N. U.S. HIGHWAY 1,, #251, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIANIELLO JEFFREY L Manager 177 N. U.S. HIGHWAY 1, #251, TEQUESTA, FL, 33469
ALIANIELLO DONNA M Manager 177 N. U.S. HIGHWAY 1, #251, TEQUESTA, FL, 33469
LONGCHAMPS ROBERT J Agent 4440 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116278 ALASKA NATIVE ARTS AND ARTIFACTS ACTIVE 2024-09-17 2029-12-31 - 177 N. US HIGHWAY ONE, #251, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 177 N. U.S. HIGHWAY 1, #251, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2014-01-11 177 N. U.S. HIGHWAY 1, #251, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2012-01-19 LONGCHAMPS, ROBERT JESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 4440 PGA BLVD., #600, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State