Search icon

CROWN CENTER RETAIL, LLC - Florida Company Profile

Company Details

Entity Name: CROWN CENTER RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWN CENTER RETAIL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: L15000085477
FEI/EIN Number 822234193

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1475 W CYPRESS CREEK RD, #202, FT LAUDERDALE, FL, 33309, US
Mail Address: 1475 W CYPRESS CREEK RD, #202, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWN CENTER RETAIL, INC. Manager -
GOLDSTEIN JAMES E President 1475 W CYPRESS CREEK RD #202, FT LAUDERDALE, FL, 33309
SILVERMAN MARTHA E Vice President 1475 W CYPRESS CREEK RD #202, FT LAUDERDALE, FL, 33309
SILVERMAN MARTHA E President 1475 W CYPRESS CREEK RD #202, FT LAUDERDALE, FL, 33309
SILVERMAN MARTHA E Secretary 1475 W CYPRESS CREEK RD #202, FT LAUDERDALE, FL, 33309
SILVERMAN MARTHA E Treasurer 1475 W CYPRESS CREEK RD #202, FT LAUDERDALE, FL, 33309
Silverman Martha Agent 1475 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Silverman, Martha -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1475 W CYPRESS CREEK RD, #202, FT LAUDERDALE, FL 33309 -
LC STMNT OF RA/RO CHG 2021-10-11 - -
LC AMENDMENT 2015-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-19
CORLCRACHG 2021-10-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State