Search icon

CRAB TRAP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CRAB TRAP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAB TRAP PROPERTIES, 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: 05 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L07000058973
FEI/EIN Number 261834249

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

Address: 4815 17TH ST E, ELLENTON, FL, 34222, US
Mail Address: PO Box 447, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYBERRY ACRES, LLC Agent -
JAMES DONNA Manager PO Box 447, ELLENTON, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022907 WORTHINGTON EXPIRED 2017-03-03 2022-12-31 - PO BOX 447, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Bayberry Acres, LLC -
CHANGE OF MAILING ADDRESS 2017-02-13 4815 17TH ST E, ELLENTON, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 3633 26th Street West, Bradenton, FL 34205 -
REINSTATEMENT 2017-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 4815 17TH ST E, ELLENTON, FL 34222 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-13
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State