Search icon

CRAZY HILLS OF ALABAMA, LLC - Florida Company Profile

Company Details

Entity Name: CRAZY HILLS OF ALABAMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAZY HILLS OF ALABAMA, 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: 19 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000021782
FEI/EIN Number 200927495

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

Address: 5533 Timber Creek Dr, Pace, FL, 32571, US
Mail Address: 5533 Timber Creek Dr, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DOUGLAS F Manager 5533 Timber Creek Dr, Pace, FL, 32571
MILLER DOUGLAS F Agent 5533 Timber Creek Dr, Pace, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 5533 Timber Creek Dr, Pace, FL 32571 -
REINSTATEMENT 2015-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 5533 Timber Creek Dr, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2015-01-10 5533 Timber Creek Dr, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2015-01-10 MILLER, DOUGLAS F -
PENDING REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-01-10
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-01-28
REINSTATEMENT 2007-10-23
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State