Search icon

SUNCREST COURT REDEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUNCREST COURT REDEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCREST COURT REDEVELOPMENT, 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: 09 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: L13000127175
FEI/EIN Number 46-4190044

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

Address: 437 SW 4 AVENUE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 437 SW 4 AVENUE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
english tam a Agent 437 SW 4 AVENUE, FORT LAUDERDALE, FL, 33315
HEF-SUNCREST, INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136277 ROCK ISLAND APARTMENTS ACTIVE 2020-10-21 2025-12-31 - 437 SOUTHWEST FOURTH AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 437 SW 4 AVENUE, SUITE 101, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-03-23 437 SW 4 AVENUE, SUITE 101, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 437 SW 4 AVENUE, SUITE 101, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2019-10-17 - -
LC AMENDMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 english, tam a -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
LC Amendment 2019-10-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
LC Amendment 2017-10-10
ANNUAL REPORT 2017-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State