Search icon

EGRET PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: EGRET PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGRET PROPERTY, 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: 02 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L06000045754
FEI/EIN Number 204810929

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

Address: C/O Sue Meng, 1200 BANYAN RD, NORTH PALM BEACH, FL, 33408, US
Mail Address: C/O Sue Meng, 1200 BANYAN RD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Meng Sue Manager 40 W 57TH ST 25TH FLOOR, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 C/O GERALD KERNER, 1200 BANYAN RD, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2012-03-30 C/O GERALD KERNER, 1200 BANYAN RD, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-05
CORLCRACHG 2020-06-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State