Search icon

ESTATES FLORIDA SERVICES LLC

Company Details

Entity Name: ESTATES FLORIDA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: L14000140564
FEI/EIN Number 27-1554401
Address: 2203 Sole Mia Square Lane, c/o LeFrak, North Miami, FL, 33181, US
Mail Address: The Lefrak Trust Company, 1105 North Market Street, Wilmington, DE, 19801, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
LFO Manager Corp. Manager The LeFrak Trust Company, Wilmington, DE, 19801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101671 BARON RESIDENTIAL MANAGEMENT ACTIVE 2019-09-17 2029-12-31 No data 201 SE 2ND AVENUE, MIAMI, FL, 33131
G19000096758 BARRON RESIDENTIAL MANAGEMENT EXPIRED 2019-09-04 2024-12-31 No data 101 20TH STREET UNIT 3703, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2203 Sole Mia Square Lane, c/o LeFrak, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2023-04-17 2203 Sole Mia Square Lane, c/o LeFrak, North Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REINSTATEMENT 2015-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-30 UNITED CORPORATE SERVICES, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State