Entity Name: | CROWE'S NEST PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWE'S NEST PROPERTIES, 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: |
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: | 01 Feb 2007 (18 years ago) |
Date of dissolution: | 15 Oct 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | L07000012359 |
FEI/EIN Number |
208456492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1460 GREENWAY PLACE, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 1460 GREENWAY PLACE, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROWE TIMOTHY L | Authorized Representative | 1460 GREENWAY PLACE, FLEMING ISLAND, FL, 32003 |
CORONA JANETTE A | Agent | 1460 GREENWAY PLACE, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-27 | - | - |
LC DISSOCIATION MEM | 2015-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-17 | CORONA, JANETTE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-17 | 1460 GREENWAY PLACE, FLEMING ISLAND, FL 32003 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC STMNT OF AUTHORITY | 2014-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 1460 GREENWAY PLACE, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 1460 GREENWAY PLACE, FLEMING ISLAND, FL 32003 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-11-06 |
CORLCDSMEM | 2015-10-15 |
Reinstatement | 2014-12-17 |
CORLCAUTH | 2014-03-31 |
CORLCDSMEM | 2014-02-24 |
Reg. Agent Resignation | 2014-02-24 |
CORLCDSMEM | 2014-02-21 |
AMENDED ANNUAL REPORT | 2013-11-04 |
REINSTATEMENT | 2013-10-26 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State