Search icon

JORKEN CRYSTAL LAKE, LLC - Florida Company Profile

Company Details

Entity Name: JORKEN CRYSTAL LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORKEN CRYSTAL LAKE, 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: 11 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: L12000116433
FEI/EIN Number 46-1308076

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

Address: 4156 NW 21st Ave, Oakland Park, FL, 33309, US
Mail Address: 4156 NW 21st Ave, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTAL ASSET MANAGEMENT LLC Agent -
Jordan Herbert Manager 7001 NW 25th Street, Miami, FL, 33122
JORDAN AXEL Manager 4156 NW 21st Ave, Oakland Park, FL, 33309
Guzman German A Manager 4156 NW 21st Ave, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070885 LA ESTANCIA APARTMENTS EXPIRED 2019-06-25 2024-12-31 - 4156 NW 21ST AVE, C/O LEASING OFFICE, OAKLAND PARK, FL, 33309
G13000041404 LA ESTANCIA 4200 EXPIRED 2013-04-30 2018-12-31 - 2750 NW 79TH AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-01-19 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-01-19 Rental Asset Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 -
LC AMENDMENT 2017-08-25 - -
LC AMENDMENT 2012-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
LC Amendment 2017-08-25
ANNUAL REPORT 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State