Search icon

GENE E. CRICK, JR., P.L. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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