Search icon

CRISPERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CRISPERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISPERS, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000015816
FEI/EIN Number 820555311

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

Address: 1476 TOWN CENTER DRIVE, LAKELAND, FL, 33803, US
Mail Address: 1476 TOWN CENTER DRIVE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Birkhold Phil Chief Operating Officer 1476 TOWN CENTER DRIVE, LAKELAND, FL, 33803
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 1476 TOWN CENTER DRIVE, SUITE 219, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2014-03-21 1476 TOWN CENTER DRIVE, SUITE 219, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2012-07-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-07-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2011-07-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000115097

Documents

Name Date
Reg. Agent Resignation 2023-07-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-02
Reg. Agent Change 2012-07-25
ANNUAL REPORT 2012-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State