Search icon

CRESCENT CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CRESCENT CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESCENT CONSULTING, 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: 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: 28 Sep 2006 (19 years ago)
Document Number: L06000095648
FEI/EIN Number 20-5595654

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

Address: 2170 W State Rd. 434, Longwood, FL, 32779, US
Mail Address: 2170 W State Rd. 434, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ Raphael J Manager 2170 W State Rd. 434, Longwood, FL, 32779
LOPEZ Raphael J Agent 525 Estates Pl, Longwood, FL, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002694 CRESCENT CPAS ACTIVE 2020-01-07 2025-12-31 - 2170 W. STATE RD 434, STE 388, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 525 Estates Pl, Longwood, FL, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 2170 W State Rd. 434, Suite 388, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-02-07 2170 W State Rd. 434, Suite 388, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-02-07 LOPEZ, Raphael Joseph -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State