Search icon

41 BUILDING MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: 41 BUILDING MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

41 BUILDING MANAGEMENT, 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: 24 Aug 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: L09000081262
FEI/EIN Number 272299762

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

Address: 1515 Ringling Boulevard, SARASOTA, FL, 34236, US
Mail Address: 1515 Ringling Boulevard, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kane-Hartnett Betsy Manager 1515 Ringling Boulevard, SARASOTA, FL, 34236
Krums Kane Elita Manager 1515 Ringling Boulevard, Sarasota, FL, 34236
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 1515 Ringling Boulevard, Suite 840, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-05-27 1515 Ringling Boulevard, Suite 840, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2014-04-09 CROSS STREET CORPORATE SERVICES, LLC -
LC NAME CHANGE 2009-10-02 41 BUILDING MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State