Search icon

DOUGLAS ELLIMAN COMMERCIAL, LLC - Florida Company Profile

Branch

Company Details

Entity Name: DOUGLAS ELLIMAN COMMERCIAL, 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: 25 Jun 2014 (11 years ago)
Branch of: DOUGLAS ELLIMAN COMMERCIAL, LLC, NEW YORK (Company Number 3120377)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: M14000004500
FEI/EIN Number 20-2098833

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

Address: 575 MADISON AVE, NEW YORK, NY, 10022, US
Mail Address: 575 MADISON AVE, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PARKER JAY President 1111 LINCOLN RD. #805, MIAMI BEACH, FL, 33139
PARKER JAY Chief Executive Officer 1111 LINCOLN RD. #805, MIAMI BEACH, FL, 33139
Restainer David BROKER Vice President 1111 LINCOLN RD. #805, MIAMI BEACH, FL, 33139
Kurtzberg Deborah Vice President 575 Madison Avenue, New York, NY, 10022
Cohen Bryan J Exec 575 MADISON AVE, NEW YORK, NY, 10022
DOUGLAS ELLIMAN REALTY, LLC Managing Member 575 MADISON AVE #406, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 575 MADISON AVE, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2016-08-22 575 MADISON AVE, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2016-08-22 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-08-22 - -
REINSTATEMENT 2015-11-09 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State