Entity Name: | CROWN JEWEL WAREHOUSES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWN JEWEL WAREHOUSES, L.L.C. 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: | 16 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Sep 2007 (18 years ago) |
Document Number: | L06000050730 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 SOUTH WASHINGTON STREET, NEW BREMEN, OH, 45869-1247 |
Mail Address: | 44 SOUTH WASHINGTON STREET, NEW BREMEN, OH, 45869-1247 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
DICKE JAMES FIII | President | 44 SOUTH WASHINGTON STREET, NEW BREMEN, OH, 458691247 |
DICKE JAMES FII | Treasurer | 44 SOUTH WASHINGTON STREET, NEW BREMEN, OH, 458691247 |
DOSECK KATHY | Asst | 44 SOUTH WASHINGTON STREET, NEW BREMEN, OH, 458691247 |
Mark Mark AIII | Asst | 44 SOUTH WASHINGTON STREET, NEW BREMEN, OH, 458691247 |
Seitz Craig D | Vice President | 44 S WASHINGTON ST, New Bremen, OH, 45869 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-31 | 44 SOUTH WASHINGTON STREET, NEW BREMEN, OH 45869-1247 | - |
CHANGE OF MAILING ADDRESS | 2011-01-31 | 44 SOUTH WASHINGTON STREET, NEW BREMEN, OH 45869-1247 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-31 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State