Search icon

THE COMMONS STUART LLC - Florida Company Profile

Company Details

Entity Name: THE COMMONS STUART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COMMONS STUART 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: 15 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L13000039267
FEI/EIN Number 46-2283777

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

Address: 3480 Main Highway, MIAMI, FL, 33133, US
Mail Address: 3480 Main Highway, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SQPM0HSN8TZ094 L13000039267 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters 801 Brickell Avenue, Suite 700, Miami, US-FL, US, 33131

Registration details

Registration Date 2014-08-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-10-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000039267

Key Officers & Management

Name Role Address
Thomas Raoul Manager 3480 Main Highway, MIAMI, FL, 33133
Rabassa Ileana Manager 3480 Main Highway, MIAMI, FL, 33133
THOMAS RAOUL Agent 1201 HAYS ST, TALLAHASSEE, FL, 32301
CGI COMMONS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025318 THE NEXUS AT STUART EXPIRED 2015-03-10 2020-12-31 - 801 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-20 THOMAS, RAOUL -
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3480 Main Highway, SUITE 200, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-25 3480 Main Highway, SUITE 200, MIAMI, FL 33133 -
LC AMENDMENT 2018-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000536118 ACTIVE 1000001007763 MARTIN 2024-08-14 2044-08-21 $ 22,525.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000600163 TERMINATED 1000000972859 MARTIN 2023-12-04 2043-12-06 $ 11,358.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000487223 TERMINATED 1000000966532 MARTIN 2023-10-06 2043-10-11 $ 12,013.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000398388 ACTIVE 1000000961867 MARTIN 2023-08-16 2043-08-23 $ 13,027.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-08-22
LC Amendment 2018-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State