Search icon

CERTIFED TRUE INVESTMENTS BROWARD, LLC - Florida Company Profile

Company Details

Entity Name: CERTIFED TRUE INVESTMENTS BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFED TRUE INVESTMENTS BROWARD, 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: 09 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: L06000014598
FEI/EIN Number 204348567

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

Address: 5953 SW 112TH LANE, COOPER CITY, FL, 33330
Mail Address: 2502 Baywood Way, Richmond, CA, 94804, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERTIFIED TRUE INVESTMENTS BROWARD, LLC Manager 5953 SW 112TH LANE, COOPER CITY, FL, 33330
MURRAY BENJAMIN L Managing Member 21639 Falvel Sunrise Court, Spring, TX, 77388
MURRAY BENJAMIN L Agent 5953 SW 112th Lane, Cooper City, FL, 33330
Murray Camren Member 2502 Baywood Way, Richmond, CA, 94804
MURRAY LEA A Auth 2502 Baywood Way, Richmond, CA, 94804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 5953 SW 112th Lane, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-02-18 5953 SW 112TH LANE, COOPER CITY, FL 33330 -
REINSTATEMENT 2014-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 MURRAY, BENJAMIN L -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State