Entity Name: | 81472290, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
81472290, 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: | 10 May 2010 (15 years ago) |
Document Number: | L10000050327 |
FEI/EIN Number |
272540722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Outlook property Mgm LLC, 5599 S UNIVERSITY DR, DAVIE, FL, 33328, US |
Mail Address: | Outlook property Mgm LLC, 5599 S UNIVERSITY DR, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUSTIG EMANUEL A | Managing Member | COHNREZNICK LLP, SUNRISE, FL, 33325 |
LUSTIG CARMEL | Managing Member | COHNREZNICK LLP, SUNRISE, FL, 33325 |
LUSTIG LILACH A | Managing Member | COHNREZNICK LLP, SUNRISE, FL, 33325 |
ATZMON IRIS | Managing Member | COHNREZNICK LLP, SUNRISE, FL, 33325 |
COHEN AVNER | Agent | Outlook property Mgm LLC, DAVIE, FL, 333285323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | Outlook property Mgm LLC, 5599 S UNIVERSITY DR, 204, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | Outlook property Mgm LLC, 5599 S UNIVERSITY DR, 204, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | COHEN, AVNER | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | Outlook property Mgm LLC, 5599 S UNIVERSITY DR, 204, DAVIE, FL 33328-5323 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State