Search icon

CONGRESS REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CONGRESS REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONGRESS REALTY HOLDINGS, 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: 08 Feb 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L07000014370
FEI/EIN Number 450550324

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

Address: 7805 NW BEACON SQUARE BLVD STE 203, BOCA RATON, FL, 33487, US
Mail Address: 7805 NW BEACON SQUARE BLVD STE 203, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLER ROBERT A Managing Member 3356 nw 53rd circle, BOCA RATON, FL, 33496
ENGLER ROBERT A Agent 7805 NW BEACON SQUARE BLVD STE 203, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 7805 NW BEACON SQUARE BLVD STE 203, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-05-07 7805 NW BEACON SQUARE BLVD STE 203, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2018-05-07 ENGLER, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 7805 NW BEACON SQUARE BLVD STE 203, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-05-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State