Search icon

13851 TREELINE AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 13851 TREELINE AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

13851 TREELINE AVENUE 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: 27 Nov 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L17000242829
FEI/EIN Number 82-4055978

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

Address: 5035 HAMMOCK LAKE DRIVE, CORAL GABLES, FL, 33156, US
Mail Address: 5035 HAMMOCK LAKE DRIVE, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENTALS CARLOS L Manager 300 ISLAND DR, KEY BISCAYNE, FL, 33149
Losciale Alessandra V Manager 5035 HAMMOCK LAKE DRIVE, CORAL GABLES, FL, 33156
Laura Losciale Z Manager 8930 Schoolhouse Rd, coral gables, FL, 33156
LOSCIALE ALESSANDRA V Agent 5035 HAMMOCK LAKE DRIVE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
MERGER 2018-10-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000186079
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 5035 HAMMOCK LAKE DRIVE, CORAL GABLES, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-04-24 5035 HAMMOCK LAKE DRIVE, CORAL GABLES, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 5035 HAMMOCK LAKE DRIVE, CORAL GABLES, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-12-11 LOSCIALE, ALESSANDRA VALENTINA -
LC STMNT OF RA/RO CHG 2017-12-11 - -
LC AMENDMENT 2017-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-13
Merger 2018-10-16
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-24
CORLCRACHG 2017-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State