Search icon

LAKE STARCREST VILLAGE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LAKE STARCREST VILLAGE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE STARCREST VILLAGE APARTMENTS, 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: 17 Feb 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Feb 2010 (15 years ago)
Document Number: L10000018044
FEI/EIN Number 650736889

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

Address: 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
Mail Address: 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALOGH CARA H Manager 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323
TEITELBAUM ORLI Manager 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323
BALOGH ROBERT B Agent 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 1391 Sawgrass Corporate Parkway, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2019-01-15 1391 Sawgrass Corporate Parkway, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 1391 Sawgrass Corporate Parkway, Sunrise, FL 33323 -
CONVERSION 2010-02-17 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1000000212 ORIGINALLY FILED ON 02/17/2010. CONVERSION NUMBER 700000102997

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004267307 2020-04-30 0455 PPP 777 Arthur Godfrey Road, Miami Beach, FL, 33140-3449
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 74700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3449
Project Congressional District FL-24
Number of Employees 12
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75352.86
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State