Search icon

ALCAZAR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ALCAZAR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALCAZAR PROPERTIES, 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: 11 Aug 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L05000079406
FEI/EIN Number 203293547

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

Address: 806 Cypress Grove Ln., POMPANO BEACH, FL, 33069, US
Mail Address: 1029 W Oakcrest drive, Palm springs, CA, 92264, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURHAN JAMES T Managing Member 806 CYPRESS GROVE LN. #108, POMPANO BEACH, FL, 33069
DURHAN JAMES T Agent 806 Cypress Grove Ln. #108, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 806 Cypress Grove Ln., #108, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 806 Cypress Grove Ln. #108, POMPANO BEACH, FL 33069 -
LC NAME CHANGE 2021-11-22 ALCAZAR PROPERTIES, LLC -
LC STMNT OF RA/RO CHG 2021-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 806 Cypress Grove Ln., #108, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
LC Name Change 2021-11-22
CORLCRACHG 2021-10-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State