Search icon

CRR BIBB COUNTY HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CRR BIBB COUNTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRR BIBB COUNTY HOLDINGS, 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: 05 Apr 2006 (19 years ago)
Date of dissolution: 11 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: L06000035312
FEI/EIN Number 743172085

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

Address: 319 COUNTRY LANE, WOODSTOCK, AL, 35188, US
Mail Address: P.O. BOX 98, WOODSTOCK, AL, 35188
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CRR BIBB COUNTY HOLDINGS, LLC, ALABAMA 000-610-491 ALABAMA

Key Officers & Management

Name Role Address
ROBINSON TERESA A Managing Member PO BOX 98, WOODSTOCK, AL, 35188
ROBINSON TERESA A Agent 312 NORTH PARK AVENUE, SUITE 2-A, WINTER PARK, FL, 32789
CRR BIBB COUNTY HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 319 COUNTRY LANE, WOODSTOCK, AL 35188 -
REGISTERED AGENT NAME CHANGED 2014-01-08 ROBINSON, TERESA A -
CHANGE OF MAILING ADDRESS 2012-04-25 319 COUNTRY LANE, WOODSTOCK, AL 35188 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 312 NORTH PARK AVENUE, SUITE 2-A, WINTER PARK, FL 32789 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-11
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State