Search icon

CRESTVIEW HOME REPAIR AND IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: CRESTVIEW HOME REPAIR AND IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESTVIEW HOME REPAIR AND IMPROVEMENT 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: 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000048620
FEI/EIN Number 201805145

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

Address: 3075 BUTLER RD., CRESTVIEW, FL, 32539
Mail Address: 3075 BUTLER RD, CRESTVIEW, FL, 32509
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryan M. Mynard, Attorney at Law, PA Agent 296 South Ferdon Boulevard, CRESTVIEW, FL, 32536
BOWDREN ELIZABETH Manager 3075 BUTLER RD., CRESTVIEW, FL, 32539
STANDRIDGE TIFFANY Managing Member 3075 BUTLER RD., CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-05 Ryan M. Mynard, Attorney at Law, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 296 South Ferdon Boulevard, Suites 1 & 32, CRESTVIEW, FL 32536 -
LC AMENDMENT 2013-09-12 - -
CHANGE OF MAILING ADDRESS 2013-09-12 3075 BUTLER RD., CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-12 3075 BUTLER RD., CRESTVIEW, FL 32539 -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-06-01 - -
LC AMENDMENT 2006-10-10 - -

Documents

Name Date
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-13
LC Amendment 2013-09-12
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-02-14
LC Amendment 2009-06-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State