Search icon

CREI-TALLAHASSEE, LLC - Florida Company Profile

Branch

Company Details

Entity Name: CREI-TALLAHASSEE, 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: 02 Apr 2013 (12 years ago)
Branch of: CREI-TALLAHASSEE, LLC, ALABAMA (Company Number 000-050-407)
Document Number: M13000002068
FEI/EIN Number 46-1462063

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

Address: 402 Office Park Drive, Mountain Brook, AL, 35223, US
Mail Address: 402 Office Park Drive, Mountain Brook, AL, 35223, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Mouron Michael A Member 402 Office Park Drive, Mountain Brook, AL, 35223
Mouron Lewis Member 402 Office Park Drive, Mountain Brook, AL, 35223
Mouron Drew Member 402 Office Park Drive, Mountain Brook, AL, 35223
Mouron Christopher Member 402 Office Park Drive, Mountain Brook, AL, 35223
BRASHER MONICA Auth 402 Office Park Drive, Mountain Brook, AL, 35223
CORPORATION SERVICE COMPANY Agent -
CAPSTONE REAL ESTATE INVESTMENTS, LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 402 Office Park Drive, Suite 150, Mountain Brook, AL 35223 -
CHANGE OF MAILING ADDRESS 2024-02-16 402 Office Park Drive, Suite 150, Mountain Brook, AL 35223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000340595 TERMINATED 1000000593159 LEON 2014-03-05 2034-03-13 $ 4,934.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State