Entity Name: | T CROWN REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T CROWN REAL ESTATE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000182898 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 MICHIGAN AVE, SUITE 800, MIAMI BEACH, FL, 33139, US |
Mail Address: | 315 N Nevada St STE 1, CARSON CITY, NV, 89703, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bertrand Leif | President | 315 N Nevada St STE 1, CARSON CITY, NV, 89703 |
Bertrand Leif | Secretary | 315 N Nevada St STE 1, CARSON CITY, NV, 89703 |
Bertrand Leif | Treasurer | 315 N Nevada St STE 1, CARSON CITY, NV, 89703 |
Bertrand Leif | Director | 315 N Nevada St STE 1, CARSON CITY, NV, 89703 |
Geller Lance AEsq. | Agent | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 1680 MICHIGAN AVE, SUITE 800, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 1680 MICHIGAN AVE, SUITE 800, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-08 | Geller, Lance A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
Florida Limited Liability | 2015-10-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State