Search icon

CR 427, LLC - Florida Company Profile

Company Details

Entity Name: CR 427, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CR 427, 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: 28 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2011 (14 years ago)
Document Number: L04000078376
FEI/EIN Number 201840306

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

Mail Address: 608 LILLIAN DRIVE, ORLANDO, FL, 32806
Address: 1075 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTO MARTHA A Manager 608 LILLIAN DR., ORLANDO, FL, 32806
HUTTOT MARTHADELOACH A Agent 608 LILLIAN DR, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-08 1075 NORTH RONALD REAGAN BLVD, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 1075 NORTH RONALD REAGAN BLVD, LONGWOOD, FL 32750 -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-05-13 - -
REGISTERED AGENT NAME CHANGED 2010-05-13 HUTTOT, MARTHADELOACH A -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 608 LILLIAN DR, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-08-14 - -
LC AMENDMENT 2009-06-29 - -
CANCEL ADM DISS/REV 2006-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State