Entity Name: | CRESMATI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRESMATI, 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: | 03 Jan 2014 (11 years ago) |
Date of dissolution: | 21 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2025 (3 months ago) |
Document Number: | L14000001199 |
FEI/EIN Number |
45-5467204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2024 NE 24 Street, WILTON MANORS, FL, 33305, US |
Mail Address: | 2024 NE 24 Street, WILTON MANORS, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDERBAUERSCHINDLERCLAUDIA | Managing Member | 2024 NE 24 Street, WILTON MANORS, FL, 33305 |
FELDERBAUERSCHINDLERCLAUDIA | Agent | 2024 NE 24 Street, WILTON MANORS, FL, 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022058 | WUNDERBAR RENTALS | ACTIVE | 2015-03-02 | 2025-12-31 | - | 2024 NE 24 STREET, WILTON MANORS, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 2024 NE 24 Street, WILTON MANORS, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 2024 NE 24 Street, WILTON MANORS, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 2024 NE 24 Street, WILTON MANORS, FL 33305 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State