Search icon

CERTIFIED REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED REAL ESTATE HOLDINGS, 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 Jan 2004 (21 years ago)
Document Number: L04000002987
FEI/EIN Number 200596533

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

Address: 1217 S. FEDERAL HWY, STUART, FL, 34994
Mail Address: 1217 S. FEDERAL HWY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBLANC GEORGE R Manager 1217 S. FEDERAL HWY, STUART, FL, 34994
Leblanc Charlene M Auth 1217 S. FEDERAL HWY, STUART, FL, 34994
ALLEN MARTHA Agent 2301 SE SHELTER DRIVE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-25 ALLEN, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 2301 SE SHELTER DRIVE, PORT SAINT LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000998630 TERMINATED 1000000190986 MARTIN 2010-10-14 2030-10-20 $ 8,173.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000375417 TERMINATED 1000000159872 MARTIN 2010-02-16 2030-03-03 $ 7,186.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State