Search icon

CARIBBEAN REALESTATE DEVELOPERS,"LLC" - Florida Company Profile

Company Details

Entity Name: CARIBBEAN REALESTATE DEVELOPERS,"LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN REALESTATE DEVELOPERS,"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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000052555
FEI/EIN Number 760829015

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

Address: 4113 KENILWORTH BLVD., SEBRING, FL, 33870
Mail Address: 4113 KENILWORTH BLVD., SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERVAS JOHN Managing Member 4113 KENILWORTH BLVD., SEBRING, FL, 33870
PAGES HECTOR O Managing Member PO BOX 94222, SAN JUAN, PR, 00908
PAGES HECTOR C Managing Member PO BOX 195288, SAN JUAN, PR, 009195288
PERLSTEIN MITCHELL Agent 4400 N. FEDERAL HWY., SUITE 210-46, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-15 4113 KENILWORTH BLVD., SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2009-07-15 4113 KENILWORTH BLVD., SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2009-07-15 PERLSTEIN, MITCHELL -
REGISTERED AGENT ADDRESS CHANGED 2009-07-15 4400 N. FEDERAL HWY., SUITE 210-46, BOCA RATON, FL 33431 -
LC AMENDED AND RESTATED ARTICLES 2006-09-28 - -

Documents

Name Date
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-02-19
LC Amended and Restated Art 2006-09-28
Florida Limited Liability 2006-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State