Entity Name: | 8421 CRESPI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
8421 CRESPI 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: | 25 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jun 2020 (5 years ago) |
Document Number: | L13000091192 |
FEI/EIN Number |
46-4253324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLD, STE 285-S, HOLLYWOOD, FL 33021 |
Mail Address: | 4000 HOLLYWOOD BLD, STE 285-S, HOLLYWOOD, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
URBAN RESOURCE LLC | Agent |
REBOND, LLC | Authorized Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000129716 | NOBE MARINA | EXPIRED | 2018-12-07 | 2023-12-31 | - | 407 LINCOLN RD, STE 9D, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-01 | URBAN RESOURCE LLC | - |
LC AMENDMENT | 2020-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 4000 HOLLYWOOD BLD, STE 285-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 4000 HOLLYWOOD BLD, STE 285-S, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 1193 71st Street, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2015-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-17 |
LC Amendment | 2020-06-10 |
AMENDED ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2020-04-03 |
AMENDED ANNUAL REPORT | 2019-10-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State