Search icon

CRS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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