Entity Name: | CRE BUILDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Sep 2018 (6 years ago) |
Document Number: | L18000229254 |
FEI/EIN Number | 83-3431134 |
Address: | 9511 Weldon Circle #G412, Tamarac, FL, 33321, US |
Mail Address: | 31 E Thomas Rd #255, Phoenix, AZ, 85012, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESOUZA FELIPE U | Agent | 1731 SW 38TH AVE, Fort Lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
DESOUZA FELIPE U | President | 1009 W ARDMORE RD, PHOENIZ, AZ, 85012 |
Name | Role | Address |
---|---|---|
LOSEK SAMUEL A | Vice President | 31 E THOMAS ROAD, Phoenix, AZ, 85012 |
Name | Role | Address |
---|---|---|
DESOUZA FELIPE U | Manager | 4401 SOUTHWEST 35TH AVENUE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-05 | 9511 Weldon Circle #G412, Tamarac, FL 33321 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-05 | 9511 Weldon Circle #G412, Tamarac, FL 33321 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1731 SW 38TH AVE, Fort Lauderdale, FL 33312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-09-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State