Entity Name: | CRAWFORD FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRAWFORD FLORIDA, 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: | 18 Aug 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000061195 |
FEI/EIN Number |
202648850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 VANDERBILT BCH RD STE 606, NAPLES, FL, 34108, US |
Mail Address: | 999 VANDERBILT BCH RD STE 606, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD RICHARD S | Manager | 999 VANDERBILT BCH RD STE 606, NAPLES, FL, 34108 |
CRAWFORD RICHARD S | Agent | 999 VANDERBILT BCH RD STE 606, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | CRAWFORD, RICHARD S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 999 VANDERBILT BCH RD STE 606, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 999 VANDERBILT BCH RD STE 606, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 999 VANDERBILT BCH RD STE 606, NAPLES, FL 34108 | - |
MERGER | 2006-02-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000055325 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State