Entity Name: | SURFSIDE LEGACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURFSIDE LEGACY, 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: | 18 Feb 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 30 Mar 2021 (4 years ago) |
Document Number: | L14000027648 |
FEI/EIN Number |
46-4865946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1691 Michigan Avenue,, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1691 Michigan Avenue,, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD ELSIE | Authorized Member | 1691 Michigan Avenue,, MIAMI BEACH, FL, 33139 |
BROWN Murray IV | Authorized Member | 1691 Michigan Avenue,, MIAMI BEACH, FL, 33139 |
Brown IV Murray M | Agent | 1691 Michigan Avenue,, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 5700 Collins Ave, Suite # 5D, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 1000 Island Boulevard, # 2302, Aventura, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1000 Island Boulevard, # 2302, Aventura, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 1691 Michigan Avenue,, Suite # 210, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 1691 Michigan Avenue,, Suite # 210, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 1691 Michigan Avenue,, Suite # 210, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-15 | Brown IV, Murray M | - |
LC DISSOCIATION MEM | 2021-03-30 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-05-18 |
AMENDED ANNUAL REPORT | 2021-05-17 |
AMENDED ANNUAL REPORT | 2021-05-15 |
CORLCDSMEM | 2021-03-30 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State