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. |
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 |
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 |
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 | - |
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