Entity Name: | LA CREME PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA CREME PROPERTIES, 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: | 27 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Apr 2021 (4 years ago) |
Document Number: | L08000051943 |
FEI/EIN Number |
262865064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18501 PINES BLVD, PEMBROKE PINES, FL, 33029, US |
Mail Address: | 18501 PINES BLVD, PEMBROKE PINES, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDALES OSVALDO | Chief Financial Officer | 18501 Pines Blvd., Pembroke Pines, FL, 33029 |
NOWOGRODZKI ENRIQUE | Agent | 18501 PINES BLVD, PEMBROKE PINES, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000064084 | TROPICAL EDIBLES | EXPIRED | 2019-06-03 | 2024-12-31 | - | 17125 NORTH BAY RD. #3503, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 18501 PINES BLVD, #207, PEMBROKE PINES, FL 33029 | - |
LC AMENDMENT | 2021-04-12 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 18501 PINES BLVD, #207, PEMBROKE PINES, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | NOWOGRODZKI, ENRIQUE | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 18501 PINES BLVD, #207, PEMBROKE PINES, FL 33029 | - |
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-09 |
LC Amendment | 2021-04-12 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State