Search icon

CROOKED TREE LLC - Florida Company Profile

Company Details

Entity Name: CROOKED TREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROOKED TREE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: L04000063179
FEI/EIN Number 259847883

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

Address: 4660 Torrey Pines CT, Estero, FL, 33928, US
Mail Address: 4660 Torrey Pines CT, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER KATHRYN H Managing Member 4660 TORREY PINES CT, ESTERO, FL, 33928
HUNTER JACOB H Managing Member 12255 LaPrada Pl, Las Vegas, NV, 89138
HUNTER EVAN R Managing Member 5017 Highland Road, Minnetonka, MN, 55345
HUNTER JOHN C Managing Member 4660 TORREY PINES CT, ESTERO, FL, 33928
HUNTER KATHRYN H Agent 269 BAREFOOT BEACH BLVD #PH2, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 4660 TORREY PINES CT, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 4660 Torrey Pines CT, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2024-09-13 4660 Torrey Pines CT, Estero, FL 33928 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State