Search icon

CREF3 FSLP VERO BEACH OWNER LLC - Florida Company Profile

Company Details

Entity Name: CREF3 FSLP VERO BEACH OWNER 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: 22 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: M21000002159
FEI/EIN Number 87-1155763

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

Address: c/o FIG LLC 1345 Avenue of the Americas, 4, New York, NY, 10105, US
Mail Address: c/o FIG LLC 1345 Avenue of the Americas, 4, New York, NY, 10105, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578147567 2021-05-06 2022-03-11 2425 20TH ST, VERO BEACH, FL, 329606615, US 2425 20TH ST, VERO BEACH, FL, 329606615, US

Contacts

Phone +1 772-770-2401
Fax 7727700313
Fax 7725325728

Authorized person

Name BRYCE WILLIAM ROBINSON
Role SR. REGIONAL DIRECTOR OF OPERATIONS
Phone 2399386414

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Brooks David N Auth c/o FIG LLC 1345 Avenue of the Americas, 4, New York, NY, 10105
HAMMERMAN DAVID Chief Operating Officer 1345 AVENUE OF THE AMERICAS 46TH FLOOR, NEW YORK, NY, 10105
CREF3 FSLP PORTFOLIO LLC Member -
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051620 SONATA VERO BEACH ACTIVE 2023-04-24 2028-12-31 - 2425 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 c/o FIG LLC 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 -
CHANGE OF MAILING ADDRESS 2024-04-05 c/o FIG LLC 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 -
LC AMENDMENT 2021-07-21 - -

Documents

Name Date
LC Amendment 2024-10-01
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-19
LC Amendment 2021-07-21
Foreign Limited 2021-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State