Search icon

THE COMMERCIAL REAL ESTATE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE COMMERCIAL REAL ESTATE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COMMERCIAL REAL ESTATE CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000007696
FEI/EIN Number 202237525

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

Address: 2409 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33322
Mail Address: 2409 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEEHAN ERIN President 2409 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33322
FREDERICK GREG Agent 4491 S STATE RD 7 STE 102, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-11-22 - -
CHANGE OF MAILING ADDRESS 2011-09-16 2409 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL 33322 -
LC AMENDMENT 2011-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-16 2409 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL 33322 -
PENDING REINSTATEMENT 2011-08-01 - -
REINSTATEMENT 2011-07-29 - -
REGISTERED AGENT NAME CHANGED 2011-07-29 FREDERICK, GREG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 4491 S STATE RD 7 STE 102, FORT LAUDERDALE, FL 33314 -

Documents

Name Date
LC Amendment 2011-11-22
LC Amendment 2011-09-16
REINSTATEMENT 2011-07-29
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-05
Florida Limited Liabilites 2005-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State