Search icon

CRESTHAVEN COIN LAUNDRY TOP, LLC - Florida Company Profile

Company Details

Entity Name: CRESTHAVEN COIN LAUNDRY TOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESTHAVEN COIN LAUNDRY TOP, 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: 18 Nov 2015 (9 years ago)
Document Number: L15000195602
FEI/EIN Number 47-5673164

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

Address: 5600 NW 12th Avenue, Suite 301, Fort Lauderdale, FL, 33309, US
Mail Address: 5600 NW 12th Avenue, Suite 301, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRAGER JOSHUA Authorized Member 3555 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
OATES THOMAS D Agent 1701 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128727 CRESTHAVEN COIN LAUNDRY EXPIRED 2015-12-21 2020-12-31 - 3555 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 5600 NW 12th Avenue, Suite 301, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-02-09 5600 NW 12th Avenue, Suite 301, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1701 E ATLANTIC BLVD, SUITE 4, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2015-11-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State