Search icon

CRK PARTNERS, LLC - Florida Company Profile

Company Details

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

CRK PARTNERS, 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: 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: 30 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Jan 2007 (18 years ago)
Document Number: L05000096550
FEI/EIN Number 260513386

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

Address: 2831 S Bayshore Drive, Unit 1204, Coconut Grove, FL, 33133, US
Mail Address: 2831 S Bayshore Drive, Unit 1204, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMISARJEVSKY CHRISTOPHER Auth 2831 S Bayshore Drive, Unit 1204, Coconut Grove, FL, 33133
KOMISARJEVSKY REINA Auth 2831 S Bayshore Drive, Unit 1204, Coconut Grove, FL, 33133
KOMISARJEVSKY CHRISTOPHER PA Agent 2831 S Bayshore Drive, Unit 1204, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 2831 S Bayshore Drive, Unit 1204, Unit 1204, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-01-15 2831 S Bayshore Drive, Unit 1204, Unit 1204, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 2831 S Bayshore Drive, Unit 1204, Unit 1204, Coconut Grove, FL 33133 -
CANCEL ADM DISS/REV 2007-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State