Entity Name: | CRS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRS, 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: | 16 Nov 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000083122 |
FEI/EIN Number |
300318908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3976 NW CINNAMON CIRCLE, JENSEN BEACH, FL, 34957 |
Mail Address: | 201 CHEROKEE TRAIL, WILMINGTON, NC, 28409 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTILE ANTHONY J | Managing Member | 3976 NW CINNAMON CIRCLE, JENSEN BEACH, FL, 34957 |
Gentile Marcus A | Manager | 1124 SE 7th Street, Stuart, FL, 34996 |
Vangritis Kaileigh N | Manager | 7827 Cypress Island Drive, Wilmington, NC, 28412 |
GENTILE ANTHONY J | Agent | 3976 NW CINNAMON CIRCLE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2012-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 3976 NW CINNAMON CIRCLE, JENSEN BEACH, FL 34957 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 3976 NW CINNAMON CIRCLE, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 3976 NW CINNAMON CIRCLE, JENSEN BEACH, FL 34957 | - |
LC AMENDMENT | 2006-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State