Search icon

REMAINING VILLAS AT SUNCREST LLC - Florida Company Profile

Company Details

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

REMAINING 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: 13 Jun 2013 (12 years ago)
Document Number: L13000086111
FEI/EIN Number 46-2997375

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

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900AP7MEUOXLKWJ30 L13000086111 US-FL GENERAL ACTIVE 2013-06-13

Addresses

Legal C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters 55 Fifth Avenue, 15th Floor, New York, US-NY, US, 10003

Registration details

Registration Date 2022-10-31
Last Update 2023-10-31
Status ISSUED
Next Renewal 2024-10-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000086111

Key Officers & Management

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

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State