Search icon

CREP XII GP LLC - Florida Company Profile

Company Details

Entity Name: CREP XII GP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREP XII GP 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: 05 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: L11000040588
FEI/EIN Number 451498474

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

Address: 354 NE 5th St, Boca Raton, FL, 33432, US
Mail Address: 11719-B JEFFERSON AVE., SUITE 103, NEWPORT NEWS, VA, 23606, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOST Paul C Managing Member 354 NE 5th St, Boca Raton, FL, 33432
Jost Laura H Auth 354 NE 5th St, Boca Raton, FL, 33432
Rowcliffe Alice A Auth 11719-B JEFFERSON AVE., NEWPORT NEWS, VA, 23606
JOST PAUL C Agent 354 NE 5TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 354 NE 5TH STREET, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 354 NE 5th St, Boca Raton, FL 33432 -
LC NAME CHANGE 2017-07-03 CREP XII GP LLC -
CHANGE OF MAILING ADDRESS 2012-03-14 354 NE 5th St, Boca Raton, FL 33432 -
LC AMENDMENT 2011-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-12
CORLCRACHG 2020-07-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
LC Name Change 2017-07-03
ANNUAL REPORT 2017-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State