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 |
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 | - |
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 | - |
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 |
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