Search icon

CRT MCGINNIS PARK, LLC - Florida Company Profile

Company Details

Entity Name: CRT MCGINNIS PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRT MCGINNIS PARK, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 17 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2013 (11 years ago)
Document Number: L03000055598
FEI/EIN Number 592898045

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

Address: C/O DRA ADVISORS LLC, 220 E 42ND ST FL 27, NEW YORK, NY, 10017, US
Mail Address: C/O DRA ADVISORS LLC, 220 E 42ND ST FL 27, NEW YORK, NY, 10017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRA CRT ACQUISITION CORP Managing Member 220 E 42ND ST FL 27, NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-20 C/O DRA ADVISORS LLC, 220 E 42ND ST FL 27, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2011-06-20 C/O DRA ADVISORS LLC, 220 E 42ND ST FL 27, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2010-02-19 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-09-03 CRT MCGINNIS PARK, LLC -

Documents

Name Date
LC Voluntary Dissolution 2013-12-17
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-06-20
ANNUAL REPORT 2010-04-07
Reg. Agent Change 2010-02-19
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-07
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State