Search icon

SOUTHEAST FLORIDA EB-5 REGIONAL CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST FLORIDA EB-5 REGIONAL CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST FLORIDA EB-5 REGIONAL CENTER, 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: 02 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: L13000000263
FEI/EIN Number 90-0921350

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

Address: 1495 Forest Hill Blvd, West Palm Beach, FL, 33406-6073, US
Mail Address: 1495 Forest Hill Blvd, West Palm Beach, FL, 33406-6073, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITER KURT J Managing Member 1495 Forest Hill Blvd, West Palm Beach, FL, 334066073
ELKINS JARED Authorized Person 1495 Forest Hill Blvd, West Palm Beach, FL, 334066073
FREITER KURT J Agent 1495 Forest Hill Blvd, West Palm Beach, FL, 334066073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1495 Forest Hill Blvd, STE C2, West Palm Beach, FL 33406-6073 -
CHANGE OF MAILING ADDRESS 2024-02-29 1495 Forest Hill Blvd, STE C2, West Palm Beach, FL 33406-6073 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1495 Forest Hill Blvd, STE C2, West Palm Beach, FL 33406-6073 -
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-28 FREITER, KURT J -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State