Entity Name: | CRAZY GREGG'S MARINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRAZY GREGG'S MARINA, 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: | 04 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | L04000042233 |
FEI/EIN Number |
201238978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 Indian Bay Blvd, Merritt Island, FL, 32953, US |
Mail Address: | 475 Indian Bay Blvd, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTYRE ROBERT | Manager | 475 Indian Bay Blvd, Merritt Island, FL, 32953 |
McIntyre Robert D | Agent | 475 Indian Bay Blvd, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 475 Indian Bay Blvd, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 475 Indian Bay Blvd, Merritt Island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-06 | McIntyre, Robert D | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 475 Indian Bay Blvd, Merritt Island, FL 32953 | - |
MERGER | 2004-09-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000049871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-23 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State