Search icon

CRESAP STREET GARDEN APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CRESAP STREET GARDEN APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESAP STREET GARDEN APARTMENTS 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: 31 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L16000163738
FEI/EIN Number 81-3728330

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

Address: 3401 US HIGHWAY 98 SOUTH, LAKELAND, FL, 33803, US
Mail Address: P.O. BOX 967, EATON PARK, FL, 33840, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CF BUSINESS TRUST, U/T/D 9/11/14 Manager P.O. BOX 967, EATON PARK, FL, 33840
Parrish & Pasrrish CPAS, P.A Agent 6700 S Florida Ave, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 Parrish & Pasrrish CPAS, P.A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 6700 S Florida Ave, STE 19, LAKELAND, FL 33813 -
REINSTATEMENT 2020-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-07-23 - -
LC STMNT OF RA/RO CHG 2018-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 3401 US HIGHWAY 98 SOUTH, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-03-09
CORLCDSMEM 2018-07-23
CORLCRACHG 2018-07-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State