Search icon

CRAVIS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CRAVIS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAVIS HOLDINGS, 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: 13 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: L03000021546
FEI/EIN Number 371474945

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

Address: 3211 NE 56th Ct, FT LAUDERDALE, FL, 33308, US
Mail Address: 3211 NE 56th Ct, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER CHRISTOPHER Managing Member 401 East Las Olas Blvd., Fort Lauderdale, FL, 33301
HERRING TRAVIS Managing Member 3211 NE 56th Ct, FT LAUDERDALE, FL, 33308
HERRING TRAVIS P Agent 3211 NE 56th Ct, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 3211 NE 56th Ct, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 3211 NE 56th Ct, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-05-26 3211 NE 56th Ct, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 2017-05-16 - -
REGISTERED AGENT NAME CHANGED 2017-05-16 HERRING, TRAVIS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-05-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State