Entity Name: | 88TH STREET REAL ESTATE MANAGEMENT I, L.L.C. |
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: | 19 Jul 2005 (20 years ago) |
Document Number: | M05000003974 |
FEI/EIN Number |
204093057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Northeast 38th Street, Oakland Park, FL, 33334, US |
Mail Address: | 150 Northeast 38th Street, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
The Leo Weber Credit Shelter Trust dated O | Trustee | 150 Northeast 38th Street, Oakland Park, FL, 33334 |
The Rosemarie Weber Revocable Trust dated | Trustee | 150 NE 38TH STREET, OAKLAND PARK, FL, 33334 |
Weber Eric P | Agent | 150 Northeast 38th Street, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000015966 | PARKCREST APARTMENTS | EXPIRED | 2011-02-10 | 2016-12-31 | - | P.O. BOX 24943, FORT LAUDERDALE, FL, 33307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 150 Northeast 38th Street, #2, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 150 Northeast 38th Street, #2, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | Weber, Eric P | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 150 Northeast 38th Street, #2, Oakland Park, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State