Entity Name: | GOLFSIDE VILLAS MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLFSIDE VILLAS MANAGER, 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: | 12 Sep 2013 (12 years ago) |
Document Number: | L13000129162 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JORGE M | President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
ROSS STEPHEN M | Exec | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
BRENNER MICHAEL J | Seni | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
CARBONE MARK E | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
KUNIS ALLISON H | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
ALLEN MATTHEW M | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State