Search icon

CRESTMONT CAPITAL HOLDINGS, LLC

Company Details

Entity Name: CRESTMONT CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2023 (a year ago)
Document Number: L18000245931
FEI/EIN Number 83-2365327
Address: 4839 SW 148th Avenue #223, Davie, FL, 33330, US
Mail Address: 4839 SW 148th Avenue #223, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900WHZGBS8XTCYL31 L18000245931 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Devassy, Julie Zacharias, 4839 SW 148th Ave, Suite 223, Davie, US-FL, US, 33330
Headquarters 4839 SW 148th Ave, Suite 223, Davie, US-FL, US, 33330

Registration details

Registration Date 2021-09-29
Last Update 2022-09-30
Status LAPSED
Next Renewal 2022-09-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000245931

Agent

Name Role Address
Devassy Julie Z Agent 4839 SW 148th Avenue #223, Davie, FL, 33330

Manager

Name Role Address
DEVASSY Julie Z Manager 4839 SW 148th Avenue #223, Davie, FL, 33330
ZACHARIAS BOBBY Manager 4839 SW 148th Avenue #223, Davie, FL, 33330

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 4839 SW 148th Avenue #223, Davie, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 4839 SW 148th Avenue #223, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2021-01-26 4839 SW 148th Avenue #223, Davie, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 Devassy, Julie Zacharias No data
REINSTATEMENT 2020-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
LC Amendment 2023-09-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-03-19
LC Amendment 2018-11-13
Florida Limited Liability 2018-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State