Search icon

CONDORES 3261, LLC

Company Details

Entity Name: CONDORES 3261, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2014 (11 years ago)
Document Number: L14000100945
FEI/EIN Number 47-1653470
Address: 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301, US
Mail Address: 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRABOIS ERIC Agent 1666 79th Street Causeway suite 500, North Bay Village, FL, 33141

Manager

Name Role Address
PEREZ FRANCISCO E Manager 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301

Vice President

Name Role Address
AYALA FEDERICO Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
PEREZ CONSTANZA Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
PEREZ FRANCISCO I Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
OSSES GUILLERMO Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
NAVARRETE SANTIAGO E Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-04-24 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 GRABOIS, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1666 79th Street Causeway suite 500, North Bay Village, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State