Search icon

TOWNE HYNES OF CRANE CREEK LLC - Florida Company Profile

Company Details

Entity Name: TOWNE HYNES OF CRANE CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWNE HYNES OF CRANE CREEK 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: 13 Dec 2006 (18 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L06000118788
FEI/EIN Number 208862577

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

Mail Address: C/O JAMES B. YOUNG, SR. VICE PRESIDENT, 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203, US
Address: 1600 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
HBT OF CRANE CREEK EAST PARCEL LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 1600 N. ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-01-30 1600 N. ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000454283 TERMINATED 1000000277095 BREVARD 2012-05-25 2032-05-30 $ 1,629.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State