Search icon

SOUTH FLORIDA REAL ESTATE TAX REDUCTION LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA REAL ESTATE TAX REDUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA REAL ESTATE TAX REDUCTION 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: 30 Jan 2009 (16 years ago)
Document Number: L09000009917
FEI/EIN Number 264188448

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

Address: 23356 MIRABELLA CIRCLE SOUTH, BOCA RATON, FL, 33433
Mail Address: 23356 MIRABELLA CIRCLE SOUTH, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSSMAN DAVID B Manager 23356 MIRABELLA CIRCLE SOUTH, BOCA RATON, FL, 33433
SUSSMAN DAVID B Secretary 23356 MIRABELLA CIRCLE SOUTH, BOCA RATON, FL, 33433
SUSSMAN DAVID B Treasurer 23356 MIRABELLA CIRCLE SOUTH, BOCA RATON, FL, 33433
SUSSMAN DAVID B Agent 23356 MIRABELLA CIRCLE S., BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117645 MYVALENCIAHOUSE.COM EXPIRED 2013-12-03 2018-12-31 - 23356 MIRABELLA CIRCLE S., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-15 SUSSMAN, DAVID B -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 23356 MIRABELLA CIRCLE S., BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State