Entity Name: | ESTATES FLORIDA SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESTATES FLORIDA SERVICES 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: | 08 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2015 (9 years ago) |
Document Number: | L14000140564 |
FEI/EIN Number |
27-1554401
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LFO Manager Corp. | Manager | The LeFrak Trust Company, Wilmington, DE, 19801 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101671 | BARON RESIDENTIAL MANAGEMENT | ACTIVE | 2019-09-17 | 2029-12-31 | - | 201 SE 2ND AVENUE, MIAMI, FL, 33131 |
G19000096758 | BARRON RESIDENTIAL MANAGEMENT | EXPIRED | 2019-09-04 | 2024-12-31 | - | 101 20TH STREET UNIT 3703, MIAMI BEACH, FL, 33139 |
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 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 2203 Sole Mia Square Lane, c/o LeFrak, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2015-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | UNITED CORPORATE SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State