Search icon

SNOWBIRD CONDO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SNOWBIRD CONDO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNOWBIRD CONDO SERVICES, 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: 04 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: L13000017257
FEI/EIN Number NOT APPLICABLE

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

Address: 320 Leisure Blvd, Pompano Beach, FL, 33064, US
Mail Address: 320 Leisure Blvd, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN CECILE R Managing Member 320 Leisure Blvd, Pompano Beach, FL, 33064
KLEIN CECILE R Agent 320 Leisure Blvd, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011356 SNOWBIRD SHUTTLE SERVICES EXPIRED 2014-02-02 2019-12-31 - 7920 NW 11 CT, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-13 320 Leisure Blvd, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-07-13 320 Leisure Blvd, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-13 320 Leisure Blvd, Pompano Beach, FL 33064 -
REINSTATEMENT 2016-05-17 - -
REGISTERED AGENT NAME CHANGED 2016-05-17 KLEIN, CECILE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-07-13
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-08-05
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State