Entity Name: | STROME REAL ESTATE LENDERS 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: | 18 Oct 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | M19000010297 |
FEI/EIN Number |
464002336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13535 VENTURA BLVD, Sherman Oaks, CA, 91423, CA |
Address: | 1688 MERIDIAN AVE., SUITE 700, MIAMI BEACH, FL, 33139-2710, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
STROME MARK | Manager | 1688 MERIDIAN AVE., SUITE 700, MIAMI BEACH, FL, 331392710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1688 MERIDIAN AVE., SUITE 700, MIAMI BEACH, FL 33139-2710 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2023-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-25 | 1688 MERIDIAN AVE., SUITE 700, MIAMI BEACH, FL 33139-2710 | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
Foreign Limited | 2019-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State