Search icon

CRESTMONT CAPITAL, LLC

Company Details

Entity Name: CRESTMONT CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L07000107389
FEI/EIN Number 900511182
Address: 4839 SW 148th Avenue #223, Davie, FL, 33330, US
Mail Address: 4839 SW 148th Avenue #223, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Devassy Julie Z Agent 4839 SW 148th Avenue #223, Davie, FL, 33330

Managing Member

Name Role Address
ZACHARIAS BOBBY Managing Member 4839 SW 148th Avenue #223, Davie, FL, 33330

Manager

Name Role Address
Devassy Julie Z Manager 4839 SW 148th Avenue #223, Davie, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Devassy, Julie Zacharias No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 4839 SW 148th Avenue #223, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 4839 SW 148th Avenue #223, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2021-01-26 4839 SW 148th Avenue #223, Davie, FL 33330 No data
LC NAME CHANGE 2015-07-31 CRESTMONT CAPITAL, LLC No data
LC NAME CHANGE 2015-04-29 CRESTMONT CAPITAL ACQUISITIONS GROUP, LLC No data
LC AMENDMENT 2011-12-12 No data No data
LC AMENDMENT 2007-11-13 No data No data
CONVERSION 2007-10-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000135076. CONVERSION NUMBER 300000069143

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State