Search icon

2543 E. TREMONT, LLC - Florida Company Profile

Company Details

Entity Name: 2543 E. TREMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2543 E. TREMONT, 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: 05 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L09000021756
FEI/EIN Number NOT APPLICABLE

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

Address: 3696 NORTH FEDERAL HWY - STE. 203, FORT LAUDERDALE, FL, 33308
Mail Address: 3696 NORTH FEDERAL HWY - STE. 203, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG BRETT E Manager 3696 NORTH FEDERAL HWY - STE. 203, FORT LAUDERDALE, FL, 33308
NEG PROPERTY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 3696 NORTH FEDERAL HWY - STE. 203, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2021-12-07 2543 E. TREMONT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 3696 NORTH FEDERAL HWY - STE. 203, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-12-07 3696 NORTH FEDERAL HWY - STE. 203, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-03-02 NEG PROPERTY SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-04
LC Amendment and Name Change 2021-12-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State