Search icon

CRMG SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CRMG SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRMG SERVICES 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000011577
FEI/EIN Number 270222998

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

Address: 8004 NW 154th Street, #356, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154th Street, #356, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND John Manager 8004 NW 154th Street, MIAMI LAKES, FL, 33016
TCC VENTURES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 8004 NW 154th Street, #356, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 8004 NW 154th Street, #356, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-10-31 8004 NW 154th Street, #356, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-10-31 TCC VENTURES LLC -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2011-08-09 - -
LC NAME CHANGE 2008-04-08 CRMG SERVICES LLC -

Documents

Name Date
REINSTATEMENT 2016-10-31
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
LC Amendment 2011-08-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State