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. |
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 |
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 |
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 | - |
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 |
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