Entity Name: | CRS MARQUESA MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRS MARQUESA MANAGER, 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: | 19 Nov 2009 (15 years ago) |
Document Number: | L09000111415 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1427 CLARKVIEW RD, SUITE 500, BALTIMORE, MD, 21209 |
Mail Address: | 1427 CLARKVIEW RD, SUITE 500, BALTIMORE, MD, 21209 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HF REGISTERED AGENTS, LLC | Agent | - |
SCHAPIRO J.M. D | Chief Executive Officer | 1427 CLARKVIEW RD. SUITE 500, BALTIMORE, MD, 21209 |
LUETKEMEYER JOHN A | Vice President | 1427 CLARKVIEW RD. SUITE 500, BALTIMORE, MD, 21209 |
SCHAPIRO J. MARK | Vice President | 1427 CLARKVIEW RD. SUITE 500, BALTIMORE, MD, 21209 |
Wayne Lauren | Vice President | 1427 CLARKVIEW RD. SUITE 500, BALTIMORE, MD, 21209 |
Wayne Lauren | o | 1427 CLARKVIEW RD. SUITE 500, BALTIMORE, MD, 21209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2025-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-30 | HF REGISTERED AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-30 | 1715 MONROE STREET, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 1427 CLARKVIEW RD, SUITE 500, BALTIMORE, MD 21209 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 1427 CLARKVIEW RD, SUITE 500, BALTIMORE, MD 21209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State