Search icon

CRESTAR FINANCIAL NORTH AMERICA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COMMUNITY TRUST FOUNDATION, INC. GP -
GARCIA MARIO Agent 400 N. FERNCREEK AVENUE, ORLANDO, FL, 32803

Fictitious Names

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

Events

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 - -

Documents

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