Entity Name: | CRESCENT COMMUNITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Apr 2018 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Jul 2019 (6 years ago) |
Document Number: | M18000003758 |
FEI/EIN Number | 82-4758086 |
Address: | 601 S Tryon Street, Suite 800, Charlotte, NC, 28202, US |
Mail Address: | 601 S Tryon Street, Suite 800, Charlotte, NC, 28202, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Natwick Brian | Chief Executive Officer | 601 S Tryon Street, Charlotte, NC, 28202 |
Name | Role | Address |
---|---|---|
Kels Heather | Chief Financial Officer | 601 S Tryon Street, Charlotte, NC, 28202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072329 | CRESCENT COMMUNITIES | EXPIRED | 2018-06-28 | 2023-12-31 | No data | 227 WEST TRADE STREET, SUITE 1000, CHARLOTTE, NC, 28202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 601 S Tryon Street, Suite 800, Charlotte, NC 28202 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 601 S Tryon Street, Suite 800, Charlotte, NC 28202 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-07-19 | CRESCENT COMMUNITIES, LLC | No data |
LC NAME CHANGE | 2018-06-06 | CRESCENT COMMUNITIES II, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-13 |
AMENDED ANNUAL REPORT | 2019-08-21 |
AMENDED ANNUAL REPORT | 2019-07-19 |
LC Amendment and Name Change | 2019-07-19 |
ANNUAL REPORT | 2019-04-02 |
LC Name Change | 2018-06-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State