Search icon

A GROUP OF CROWS, LLC - Florida Company Profile

Company Details

Entity Name: A GROUP OF CROWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A GROUP OF CROWS, 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: 29 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L05000123326
FEI/EIN Number 113782333

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

Address: 1200 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crowell J S Manager 1200 Brickell Avenue, Miami, FL, 33131
CROWELL JAMES S Agent 1200 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1200 Brickell Avenue, 1950 #1349, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1200 Brickell Avenue, 1950 #1349, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-30 1200 Brickell Avenue, 1950 #1349, Miami, FL 33131 -
REINSTATEMENT 2021-05-13 - -
REGISTERED AGENT NAME CHANGED 2021-05-13 CROWELL, JAMES S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-18
REINSTATEMENT 2021-05-13
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State