Search icon

CRESPI AT THE BEACH, LLC - Florida Company Profile

Company Details

Entity Name: CRESPI AT THE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESPI AT THE BEACH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000098016
FEI/EIN Number NOT APPLICABLE

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

Address: 13322 SW 128 Street, MIAMI, FL, 33186, US
Mail Address: 13322 SW 128 street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITA JOSE R Manager 2000 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33131
Cirera Leticia Manager 13322 SW 128 street, MIAMI, FL, 33186
SUNRISE GROVE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-19 SUNRISE GROVE MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 13322 SW 128th Street, MIAMI, FL 33186 -
LC AMENDMENT 2016-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 13322 SW 128 Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-04-19 13322 SW 128 Street, MIAMI, FL 33186 -
LC AMENDMENT 2013-07-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
LC Amendment 2016-06-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-26
LC Amendment 2013-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State