Search icon

HAVENCREST II ALF, LLC - Florida Company Profile

Company Details

Entity Name: HAVENCREST II ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVENCREST II ALF, 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 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: L12000102538
FEI/EIN Number 65-0991966

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

Address: 4244 NW 51ST STREET, COCONUT CREEK, FL, 33037
Mail Address: 4244 NW 51ST STREET, COCONUT CREEK, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON YVONNE Managing Member 4244 NW 51ST STREET, COCONUT CREEK, FL, 33037
JOHNSON YVONNE Agent 9644 NW 24 PLACE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102022 HAVENCREST ALF ACTIVE 2021-08-05 2026-12-31 - 610 NW 45TH AVENUE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 4244 NW 51ST STREET, COCONUT CREEK, FL 33037 -
CHANGE OF MAILING ADDRESS 2012-11-13 4244 NW 51ST STREET, COCONUT CREEK, FL 33037 -
CONVERSION 2012-08-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000028366. CONVERSION NUMBER 500000124475

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State