Search icon

SURFSIDE HABITATS, LLC

Company Details

Entity Name: SURFSIDE HABITATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L15000202644
FEI/EIN Number 81-0797901
Address: 500 E Las Olas Blvd Apt 3004, Fort Lauderdale, FL, 33301, US
Mail Address: 500 E Las Olas Blvd Apt 3004, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OVWU3YJQ64UW77 L15000202644 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O HABER BLANK, LLP, 888 S. ANDREWS AVENUE, SUITE 201, FORT LAUDERDALE, US-FL, US, 33316
Headquarters 1850 S Ocean Dr, Hallandale Beach, US-FL, US, 33009

Registration details

Registration Date 2020-04-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-04-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000202644

Agent

Name Role Address
HABER BLANK, LLP Agent 888 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Authorized Member

Name Role Address
Lucy C R Authorized Member 500 E Las Olas Blvd Apt 3004, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 500 E Las Olas Blvd Apt 3004, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-03-09 500 E Las Olas Blvd Apt 3004, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2022-03-09 HABER BLANK, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 888 S. ANDREWS AVENUE, SUITE 201, FORT LAUDERDALE, FL 33316 No data
LC AMENDMENT 2020-04-21 No data No data
LC AMENDMENT 2015-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
LC Amendment 2020-04-21
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State