Search icon

CRESCENT BAY BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: CRESCENT BAY BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESCENT BAY BUILDERS, 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: 13 May 2004 (21 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L04000038742
FEI/EIN Number 753156999

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

Address: 7317 NW 174TH TERRACE, MIAMI, FL, 33015, US
Mail Address: PO Box 942335, Miami, FL, 33194, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEERY JOSEPH S Managing Member PO Box 942335, Miami, FL, 33194
DEERY DELIA C Managing Member 8708 BALLEY BUNION ROAD, ST LUCIE WEST, FL, 34986
DEERY DELIA C Agent 8708 BALLY BUNION RD, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 7317 NW 174TH TERRACE, H102, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-04-28 7317 NW 174TH TERRACE, H102, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-04-28 DEERY, DELIA C. -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 8708 BALLY BUNION RD, PORT ST LUCIE, FL 34986 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State