Entity Name: | CREDIT REPORT L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 26 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | L19000055352 |
FEI/EIN Number | 83-3972459 |
Address: | 1400 Village Square Blvd, SUITE #3-80005, Tallahassee, FL 32312 |
Mail Address: | 1400 Village Square Blvd, SUITE #3-80005, Tallahassee, FL 32312 |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS, LAVENIA D | Agent | 1300 N. FEDERAL HIGHWAY, 110, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
HOOD, JOSHUA L | Manager | 21087 VIA, VENTURA BOCA RATON, FL 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000114241 | REGISTER RESELLERS | EXPIRED | 2019-10-21 | 2024-12-31 | No data | 6538 COLLINS AVE, 277, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 1400 Village Square Blvd, SUITE #3-80005, Tallahassee, FL 32312 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 1400 Village Square Blvd, SUITE #3-80005, Tallahassee, FL 32312 | No data |
REINSTATEMENT | 2021-03-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | SANTOS, LAVENIA D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-05 |
REINSTATEMENT | 2021-03-11 |
Florida Limited Liability | 2019-02-26 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State