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