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. |
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 |
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 |
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 |
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 | - | - |
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