Search icon

CRP HOLDINGS LLC - Florida Company Profile

Company Details

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

CRP 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: 09 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 May 2010 (15 years ago)
Document Number: L04000002657
FEI/EIN Number 710958566

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

Address: 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, US
Mail Address: 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL MEGHAN Manager 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
VERNON IRA Manager 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
KIRNER JOSEPH Manager 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
RUSSELL MEGHAN Agent 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-05-12 RUSSELL, MEGHAN -
CANCEL ADM DISS/REV 2010-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-18 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2010-05-18 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-18 1381 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State