Search icon

8421 CRESPI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
URBAN RESOURCE LLC Agent
REBOND, LLC Authorized Member

Fictitious Names

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

Events

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 - -

Documents

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