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. |
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 |
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 |
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 |
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 |
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