Search icon

THATCRAZYCRABFACTORY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THATCRAZYCRABFACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THATCRAZYCRABFACTORY, 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: 31 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000053775
FEI/EIN Number 204436991

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

Address: 1026 SW SULTAN DR, PORT ST. LUCIE, FL, 34953, US
Mail Address: 1026 SW SULTAN DR, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGOS JEFFREY W Managing Member 1026 SW SULTAN DRIVE, PORT ST. LUCIE, FL, 34953
JEFFREY BOGOS W Agent 1026 SW SULTAN DR, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08305900139 CAPTAINS TABLE EXPIRED 2008-10-31 2013-12-31 - 5903 NW FAVIAN AVE, PT ST LUCIE, FL, 34986
G08305900136 JENSEN BEACH INN EXPIRED 2008-10-31 2013-12-31 - 5903 NW FAVIAN AVE, PT ST LUCIE, FL, 34986
G08172900081 CAPTAINS TABLE EXPIRED 2008-06-19 2013-12-31 - 1897 NE JENSEN BEACH BLVD.., JENSEN BEACH, FL, 34957
G08106900241 JENSEN BEACH CRAB HOUSE EXPIRED 2008-04-15 2013-12-31 - 1897 NE JENSEN BCH BLVD, JENSEN BCH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-04 1026 SW SULTAN DR, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2008-11-04 JEFFREY, BOGOS W -
REGISTERED AGENT ADDRESS CHANGED 2008-11-04 1026 SW SULTAN DR, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2008-11-04 1026 SW SULTAN DR, PORT ST. LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000762558 LAPSED 1000000110674 3060 229 2009-02-13 2014-02-25 $ 43,431.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000878073 TERMINATED 1000000110669 3060 249 2009-02-13 2029-03-11 $ 2,878.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000937218 TERMINATED 1000000110669 3060 249 2009-02-13 2029-03-18 $ 2,904.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-11-04
ANNUAL REPORT 2008-10-31
ANNUAL REPORT 2008-01-13
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-03-22
Florida Limited Liability 2005-05-31

USAspending Awards / Financial Assistance

Date:
2007-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
109000.00
Total Face Value Of Loan:
109000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State