Entity Name: | CRUSHTANK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRUSHTANK, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2014 (11 years ago) |
Document Number: | L05000064161 |
FEI/EIN Number |
203887659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792 |
Mail Address: | 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY SEAN T | Manager | 1555 Wilbar Circle, WINTER PARK, FL, 32789 |
Murphy Michael P | Mgr | 320 Cortland Street, Winter Park, FL, 32789 |
HADDOCK PROFESSIONAL ASSOCIATION | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000058424 | CT INTERNATIONAL | EXPIRED | 2015-06-10 | 2020-12-31 | - | 1850 EDWIN BLVD, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-21 | 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2014-08-21 | 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-21 | HADDOCK PROFESSIONAL ASSOCIATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-21 | 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State