Search icon

CRAWFORD, THOMAS, & STEPHEN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CRAWFORD, THOMAS, & STEPHEN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAWFORD, THOMAS, & STEPHEN GROUP, 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000055157
FEI/EIN Number 201411020

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

Address: 4620 BAYPOINT ROAD, UNIT 1021, PANAMA CITY, FL, 32411, US
Mail Address: P.O. BOX 28413, PANAMA CITY, FL, 32411
ZIP code: 32411
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPER WAYNE C Managing Member P O BOX 28413, PANAMA CITY, FL, 32411
LOPER DALE T Managing Member P O BOX 28413, PANAMA CITY, FL, 32411
TOLSON DEREK Managing Member P.O. BOX 28413, PANAMA CITY, FL, 32401
LOPER WAYNE C Agent 4620 BAYPOINT ROAD, PANAMA CITY, FL, 32411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-07-05 LOPER, WAYNE C -
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 4620 BAYPOINT ROAD, UNIT 1021, PANAMA CITY, FL 32411 -
AMENDMENT 2004-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-30 4620 BAYPOINT ROAD, UNIT 1021, PANAMA CITY, FL 32411 -
CHANGE OF MAILING ADDRESS 2004-12-30 4620 BAYPOINT ROAD, UNIT 1021, PANAMA CITY, FL 32411 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-05
Amendment 2004-12-30
Florida Limited Liability 2004-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State