Search icon

CRL, LLC - Florida Company Profile

Company Details

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

CRL, 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: 13 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: L06000109361
FEI/EIN Number 205866413

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

Address: 19121 Larchmont Dr, Odessa, FL, 33556, US
Mail Address: 19121 Larchmont Dr, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leuzze Chris Manager 19121 Larchmont Dr, Odessa, FL, 33556
LEUZZE CHRISTOPHER Agent 19121 Larchmont Dr, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08071900127 CEBU IMPORTERS, LLC EXPIRED 2008-03-11 2013-12-31 - 8870 N. HIMES AVE #233, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 19121 Larchmont Dr, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 19121 Larchmont Dr, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 19121 Larchmont Dr, Odessa, FL 33556 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000368184 TERMINATED 1000000095012 018909 001943 2008-10-13 2028-10-29 $ 477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000386673 TERMINATED 1000000095012 018909 001943 2008-10-13 2028-11-06 $ 477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000413212 TERMINATED 1000000095012 018909 001943 2008-10-13 2028-11-19 $ 477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000156157 TERMINATED 1000000095012 018909 001943 2008-10-13 2029-01-22 $ 477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000391937 TERMINATED 1000000095012 018909 001943 2008-10-13 2029-01-28 $ 477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State