Search icon

CRAWFORDVILLE SHOPPING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CRAWFORDVILLE SHOPPING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAWFORDVILLE SHOPPING CENTER, 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: 15 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000119834
FEI/EIN Number 203942565

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

Address: 2701 NW BOCA RATON BLVD, Suite 202, BOCA RATON, FL, 33431, US
Mail Address: 2701 NW BOCA RATON BLVD, Suite 202, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHETEK STEPHEN A Manager 2701 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
CHETEK STEPHEN A Agent 6544 NW 31ST TERRACE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-08 2701 NW BOCA RATON BLVD, Suite 202, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 2701 NW BOCA RATON BLVD, Suite 202, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-28 6544 NW 31ST TERRACE, BOCA RATON, FL 33496 -
CANCEL ADM DISS/REV 2009-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-09-28 CHETEK, STEPHEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2006-02-14 - -

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-14
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State