Entity Name: | CHRONOS REAL ESTATE ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRONOS REAL ESTATE ADVISORS, 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: | 21 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2018 (7 years ago) |
Document Number: | L06000041835 |
FEI/EIN Number |
204811411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15800 Pines Blvd Suite #3129, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 9320 NW 10 STREET, PEMBROKE PINES, FL, 33024 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARILYN MARANTE | Agent | 9320 NW 10 STREET, PEMBROKE PINES, FL, 33024 |
MARANTE MARILYN | Manager | 9320 N.W. 10TH STREET, PEMBROKE PINES, FL, 33024 |
MARANTE MARILYN | STR | 9320 N.W. 10TH STREET, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-12 | 15800 Pines Blvd Suite #3129, PEMBROKE PINES, FL 33027 | - |
REINSTATEMENT | 2018-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-05-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-28 | MARILYN MARANTE | - |
PENDING REINSTATEMENT | 2014-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-24 | 15800 Pines Blvd Suite #3129, PEMBROKE PINES, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-13 |
AMENDED ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-10-12 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State