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. |
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 |
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 |
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 | - | - |
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