Search icon

CONDO 500 LLC - Florida Company Profile

Branch

Company Details

Entity Name: CONDO 500 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Apr 2001 (24 years ago)
Branch of: CONDO 500 LLC, MINNESOTA (Company Number 9e653f9a-9cd4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2012 (13 years ago)
Document Number: M01000000923
FEI/EIN Number 41-1996142

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

Address: 16550 Gulf Blvd., unit 645, North Redington Beach, FL, 33708, US
Mail Address: 1300 S Lakeshore Dr, Apt A1, Lake City, MN, 55041, US
ZIP code: 33708
County: Pinellas
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Wentink William (Bill)S Manager 16550 Gulf Blvd., North Redington Beach, FL, 33708
Bendel Claudia Member 16550 Gulf Blvd., North Redington Beach, FL, 33708
Kamper Carol Member 16550 Gulf Blvd., North Redington Beach, FL, 33708
Kamper Reuben Member 16550 Gulf Blvd., North Redington Beach, FL, 33708
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 16550 Gulf Blvd., unit 645, North Redington Beach, FL 33708 -
CHANGE OF MAILING ADDRESS 2024-04-13 16550 Gulf Blvd., unit 645, North Redington Beach, FL 33708 -
PENDING REINSTATEMENT 2012-09-21 - -
REINSTATEMENT 2012-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-20 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-09-20 NRAI SERVICES, INC -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State