Entity Name: | LC CRESTVIEW, 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: | 28 Jan 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Nov 2022 (2 years ago) |
Document Number: | M08000000448 |
FEI/EIN Number |
261680460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2549 Hunters Run Way, WESTON, FL, 33327, US |
Mail Address: | 2549 Hunters Run Way, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
LOSUMO HOLDINGS INC. | Manager | - |
RICARDO A. LOPEZ GARCIA | Authorized Member | 2432 DEER CREEK ROAD, WESTON, FL, 33327 |
JOSE MOYA | Authorized Member | 2432 DEER CREEK ROAD, WESTON, FL, 33327 |
EFRAIN SUBERO | Authorized Member | 2432 DEER CREEK ROAD, WESTON, FL, 33327 |
GABRIEL SUBERO | Authorized Member | 2432 DEER CREEK ROAD, WESTON, FL, 33327 |
LOSUMO HOLDINGS INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000109395 | PANHANDLE PIZZA COMPANY | EXPIRED | 2009-05-19 | 2014-12-31 | - | 6085 UPEER STRAITS BLVD., WEST BLOOMFIELD, MI, 48324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2549 Hunters Run Way, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2549 Hunters Run Way, WESTON, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 2549 Hunters Run Way, WESTON, FL 33327 | - |
LC AMENDMENT | 2022-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-15 | LOSUMO HOLDINGS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-08-29 |
LC Amendment | 2022-11-15 |
AMENDED ANNUAL REPORT | 2022-09-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State