Search icon

J.A. CROSON LLC

Headquarter

Company Details

Entity Name: J.A. CROSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L04000012620
FEI/EIN Number 200751984
Address: 31550 CR 437, SORRENTO, FL, 32776, US
Mail Address: 1104 SOLANA AVE, WINTER PARK, FL, 32789, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J.A. CROSON LLC, MISSISSIPPI 969441 MISSISSIPPI
Headquarter of J.A. CROSON LLC, ALABAMA 000-617-941 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MXDI8VOCDREE09 L04000012620 US-FL GENERAL ACTIVE 2017-05-17

Addresses

Legal C/O BAIRD LAW, PLLC, 31550 CR 437, SORRENTO, US-FL, US, 32776
Headquarters 31550 County Road 437, Sorrento, US-FL, US, 32776

Registration details

Registration Date 2017-05-17
Last Update 2023-11-30
Status LAPSED
Next Renewal 2023-11-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000012620

Agent

Name Role
BAIRD LAW, PLLC Agent

Manager

Name Role Address
CROSON DAVID A Manager 1321 TAPPIE TOORIE CIRCLE., LAKE MARY, FL, 32746
CROSON Paul s Manager 36438 N COUNTY ROAD 44A, EUSTIS, FL, 32736

Chief Financial Officer

Name Role Address
HARVARD JOSEPH B Chief Financial Officer 3504 BATTERSEA CT, ORLANDO, FL, 32812

Vice President

Name Role Address
SPINOS PETE Vice President 2105 BLUE IRIS PLACE, LONGWOOD, FL, 32779
Haralampopoulos Aggelos Vice President 602 WEST MINNESOTA AVE, DELAND, FL, 32720

Founder

Name Role Address
Haralampopoulos Aggelos Founder 602 WEST MINNESOTA AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-11-30 No data No data
CHANGE OF MAILING ADDRESS 2020-11-30 31550 CR 437, SORRENTO, FL 32776 No data
LC STMNT OF RA/RO CHG 2016-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-27 BAIRD LAW, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-27 31550 CR 437, SORRENTO, FL 32776 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 31550 CR 437, SORRENTO, FL 32776 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001452888 TERMINATED 1000000523381 LAKE 2013-09-10 2023-10-03 $ 1,345.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
CORLCRACHG 2020-11-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State