Entity Name: | CORPORATE REAL ESTATE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPORATE REAL ESTATE SOLUTIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000054221 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Alhambra Plaza Penthouse Suite, Coral Gables, FL, 33134, US |
Mail Address: | 260 Crandon Boulevard, SUITE-32/189, Key Biscayne, FL, 33313, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABER DOUGLAS CEXECUTI | Manager | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Castilla George LCEO | "MAN | 260 Crandon Boulevard, Key Biscayne, FL, 33313 |
Castilla Alexandra L | Trustee | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
CASTILLA GEORGE LCEO | Agent | 260 Crandon Blvd Suite 32-189, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 1 Alhambra Plaza Penthouse Suite, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 1 Alhambra Plaza Penthouse Suite, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | CASTILLA, GEORGE L, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 260 Crandon Blvd Suite 32-189, SUITE 32/189, Key Biscayne, FL 33149 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-05-28 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State