Entity Name: | CRAWLAW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRAWLAW, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jul 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L00000008351 |
FEI/EIN Number |
593660559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1101 Hudson Road, Warm Springs, GA, 31830, US |
Address: | 27911 CROWN LAKE BOULEVARD, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD J S | Manager | 1101 Hudson Road, Warm Springs, GA, 31830 |
CRAWFORD LINDA O | Manager | 1101 HUDSON ROAD, WARM SPRINGS, GA, 31830 |
CRAWFORD J S | Agent | 27911 CROWN LAKE BOULEVARD, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 27911 CROWN LAKE BOULEVARD, 101, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 27911 CROWN LAKE BOULEVARD, 101, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 27911 CROWN LAKE BOULEVARD, 101, BONITA SPRINGS, FL 34135 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-01 | CRAWFORD, J S | - |
REINSTATEMENT | 2003-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-15 |
REINSTATEMENT | 2008-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State