Search icon

CRS MARQUESA MANAGER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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