Entity Name: | CRESTAR FINANCIAL NORTH AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRESTAR FINANCIAL NORTH AMERICA 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: | 05 Mar 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Feb 2005 (20 years ago) |
Document Number: | L04000017785 |
FEI/EIN Number |
900235794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 157 E NEW ENGLAND AVE, SUITE 240, WINTER PARK, FL, 32789, US |
Address: | 157 E New England Ave, SUITE 240, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMMUNITY TRUST FOUNDATION, INC. | GP | - |
GARCIA MARIO | Agent | 400 N. FERNCREEK AVENUE, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000057553 | WEST KENNEDY APARTMENTS | ACTIVE | 2016-06-10 | 2026-12-31 | - | 800 KENNEDY CIRCLE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 157 E New England Ave, SUITE 240, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2012-02-08 | 157 E New England Ave, SUITE 240, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-20 | GARCIA, MARIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-20 | 400 N. FERNCREEK AVENUE, ORLANDO, FL 32803 | - |
AMENDED AND RESTATEDARTICLES | 2005-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State