Search icon

CRESCENT CITY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: CRESCENT CITY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESCENT CITY PARTNERS 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: 18 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000051179
FEI/EIN Number 205185992

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

Address: 575 MN HWY 32 SOUTH, GREENBUSH, MN, 56726, US
Mail Address: 575 MN HWY 32 SOUTH, P O BOX 94, GREENBUSH, MN, 56726, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAZIER DENNIS President 20622 160TH STREET, GREENBUSH, MN, 56726
BRAZIER TERRI Vice President 20622 160TH STREET, GREENBUSH, MN, 56726
HAGER ROBERT J Agent 1000 LEGION PLACE, ORLANDO, FL, 32801
HAGER ROBERT J Managing Member 575 MN HWY 32 SOUTH, P O BOX 94, GREENBUSH, MN, 56726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-20 575 MN HWY 32 SOUTH, GREENBUSH, MN 56726 -
CHANGE OF MAILING ADDRESS 2011-02-20 575 MN HWY 32 SOUTH, GREENBUSH, MN 56726 -
REGISTERED AGENT NAME CHANGED 2011-02-20 HAGER, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-05-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State