Search icon

C.R. PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: C.R. PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.R. PROPERTIES, 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: 14 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000092803
FEI/EIN Number 203508079

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

Address: 7640 Windward Way W, JACKSONVILLE, FL, 32256, US
Mail Address: 7640 Windward Way W, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLEDO CONCEPCION R Director 7640 WINDWARD WAY W, JACKSONVILLE, FL, 32256
ROBLEDO CARLOS M Director 7640 WINDWARD WAY W, JACKSONVILLE, FL, 32256
BLACKBURN BRYAN E Agent 1921 DEWEY PLACE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 7640 Windward Way W, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-04-15 7640 Windward Way W, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000548975 TERMINATED 1000000477950 DUVAL 2013-02-27 2033-03-06 $ 1,421.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State