Search icon

CRC REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: CRC REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRC REAL ESTATE, 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: 10 Feb 2005 (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: L05000014032
FEI/EIN Number 90-0259956

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

Address: 110 WEST UNDERWOOD STREET, ORLANDO, FL, 32806, US
Mail Address: 110 WEST UNDERWOOD STREET, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON PAUL R Managing Member 110 W. UNDERWOOD ST, ORLANDO, FL, 32806
FERRARA ANDREA M Managing Member 110 W. UNDERWOOD ST, ORLANDO, FL, 32806
GALLAGHER JOSEPH T Managing Member 110 W. UNDERWOOD STRET, ORLANDO, FL, 32806
DEJESUS SAMUEL M Managing Member 110 W. UNDERWOOD ST., ORLANDO, FL, 32806
MIGLIACCIO RICHARD C Agent 660 WEST FAIRBANKS AVE., SUITE 1, WINTE PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 110 WEST UNDERWOOD STREET, Ste A, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2014-03-13 110 WEST UNDERWOOD STREET, Ste A, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State