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. |
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 |
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 |
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 | - |
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