Search icon

NASSAU VILLAS AT SUNCREST LLC - Florida Company Profile

Company Details

Entity Name: NASSAU VILLAS AT SUNCREST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASSAU VILLAS AT SUNCREST 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: 12 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L13000085211
FEI/EIN Number 46-2974068

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

Address: C/O TIME EQUITIES, INC., 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10003, US
Mail Address: C/O TIME EQUITIES, INC., 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10003, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GREENBURGER FRANCIS Managing Member 55 FIFTH AVE, 15TH FLOOR, NEW YORK, NY, 10003
KANTOR ROBERT Managing Member 55 FIFTH AVE, 15TH FLOOR, NEW YORK, NY, 10003
Haslach John Chief Financial Officer C/O TIME EQUITIES, INC., NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
REGISTERED AGENT NAME CHANGED 2024-11-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 1201 Hays Street, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-11-18
Reg. Agent Resignation 2023-05-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State