Search icon

CRACKER COVE, LLC - Florida Company Profile

Company Details

Entity Name: CRACKER COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRACKER COVE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Apr 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L03000014933
FEI/EIN Number NOT APPLICABLE

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

Address: 202 Bluff View Drive, Belleair Bluffs, FL, 33770, US
Mail Address: 202 Bluff View Drive, Belleair Bluffs, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guthrie Sarah W Manager 202 Bluff View Drive, Belleair Bluffs, FL, 33770
Guthrie Sarah W Agent 202 Bluff View Drive, Belleair Bluffs, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 202 Bluff View Drive, Belleair Bluffs, FL 33770 -
CHANGE OF MAILING ADDRESS 2023-04-07 202 Bluff View Drive, Belleair Bluffs, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 202 Bluff View Drive, Belleair Bluffs, FL 33770 -
REGISTERED AGENT NAME CHANGED 2020-03-11 Guthrie, Sarah Walker -
MERGER 2019-08-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000195269

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-11
Merger 2019-08-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State