Search icon

CROWE'S NEST PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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