Search icon

CEVALLOS LOPEZ REAL ESTATE HOLDING, LLC

Company Details

Entity Name: CEVALLOS LOPEZ REAL ESTATE HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2014 (10 years ago)
Document Number: L12000022210
FEI/EIN Number 45-4594308
Address: 852 REFLECTION LANE, WESTON, FL, 33327, US
Mail Address: 852 REFLECTION LANE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ELAN BUSINESS SERVICES, CORP. Agent

Manager

Name Role Address
LOPEZ AMPARO Y Manager 852 REFLECTION LANE, WESTON, FL, 33327

Auth

Name Role Address
CEVALLOS CARLOS M Auth 852 REFLECTION LANE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087201 CL EMBROIDERY AND SCREEN PRINTING ACTIVE 2015-08-24 2025-12-31 No data 1960 N COMMERCE PARKWAY, 1&2, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 852 REFLECTION LANE, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2023-04-26 852 REFLECTION LANE, WESTON, FL 33327 No data
LC AMENDMENT 2014-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-11 ELAN BUSINESS SERVICES CORP No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1116 CEDAR FALLS DRIVE, WESTON, FL 33327 No data
LC AMENDMENT 2012-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State