Entity Name: | GENE E. CRICK, JR., P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENE E. CRICK, JR., P.L. 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: | 20 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Mar 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2024 (a year ago) |
Document Number: | L04000092080 |
FEI/EIN Number |
611581635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US |
Mail Address: | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRICK GENE EJr. | Manager | 390 NORTH ORANGE AVENUE, STE. 1400, ORLANDO, FL, 32801 |
Crick Gene EJr. | Agent | 390 NORTH ORANGE AVENUE, STE. 1400, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-03-27 | - | WITH NOTICE |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | Crick, Gene E., Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-09 | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2007-02-09 | 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-09 | 390 NORTH ORANGE AVENUE, STE. 1400, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-03-27 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State