Search icon

CB REAL ESTATE MANAGEMENT AND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CB REAL ESTATE MANAGEMENT AND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CB REAL ESTATE MANAGEMENT AND HOLDINGS, 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: 08 Dec 2011 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L11000138645
FEI/EIN Number 454004496

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

Address: 11231 sw 27th ave, GAINESVILLE, FL, 32608, US
Mail Address: 11231 sw 27th ave, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATY CLARK Manager 11231 sw 27th ave, GAINESVILLE, FL, 32608
BLUE OCEAN CAPITAL ADVISORS Agent 501 S Flagler Dr, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 11231 sw 27th ave, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-08-15 11231 sw 27th ave, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 501 S Flagler Dr, Suite 220, WEST PALM BEACH, FL 33401 -
LC STMNT OF AUTHORITY 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2012-02-23 BLUE OCEAN CAPITAL ADVISORS -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-13
CORLCAUTH 2019-10-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State