Search icon

CREF3 FSLP BOYNTON BEACH OWNER LLC - Florida Company Profile

Company Details

Entity Name: CREF3 FSLP BOYNTON 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: M21000002183
Address: 1345 Ave of the Americas, 46th Floor, New York, NY, 10105, US
Mail Address: 1345 Ave of the Americas, 46th Floor, New York, NY, 10105, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376127498 2021-05-06 2022-03-11 1 MARKET PLZ FL 42, SAN FRANCISCO, CA, 941051126, US 2400 S CONGRESS AVE, BOYNTON BEACH, FL, 334267439, US

Contacts

Phone +1 561-733-8444
Fax 5617330229

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 1345 Ave of the Americas, New York, NY, 10105
HAMMERMAN DAVID Chief Operating Officer 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CREF3 FSLP PORTFOLIO LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051613 SONATA BOYNTON BEACH ACTIVE 2023-04-24 2028-12-31 - 2400 S CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1345 Ave of the Americas, 46th Floor, New York, NY 10105 -
CHANGE OF MAILING ADDRESS 2024-04-16 1345 Ave of the Americas, 46th Floor, New York, NY 10105 -
LC AMENDMENT 2021-07-21 - -

Documents

Name Date
LC Amendment 2024-10-01
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
LC Amendment 2021-07-21
Foreign Limited 2021-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State