Search icon

CEVALLOS LOPEZ REAL ESTATE HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: CEVALLOS LOPEZ REAL ESTATE HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEVALLOS LOPEZ REAL ESTATE HOLDING, 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: 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

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

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

Key Officers & Management

Name Role Address
LOPEZ AMPARO Y Manager 852 REFLECTION LANE, WESTON, FL, 33327
CEVALLOS CARLOS M Auth 852 REFLECTION LANE, WESTON, FL, 33327
ELAN BUSINESS SERVICES, CORP. Agent -

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 - 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 -
CHANGE OF MAILING ADDRESS 2023-04-26 852 REFLECTION LANE, WESTON, FL 33327 -
LC AMENDMENT 2014-12-03 - -
REGISTERED AGENT NAME CHANGED 2013-02-11 ELAN BUSINESS SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1116 CEDAR FALLS DRIVE, WESTON, FL 33327 -
LC AMENDMENT 2012-06-25 - -

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 Apr 2025

Sources: Florida Department of State