Entity Name: | CRC & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRC & ASSOCIATES, 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. |
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: | 15 Jun 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Nov 2008 (16 years ago) |
Document Number: | L07000063170 |
FEI/EIN Number |
203465168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8522 CORNETT'S COVE, MAINEVILLE, OH, 45039, US |
Mail Address: | PO BOX 498913, CINCINNATI, OH, 45249, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRC & ASSOCIATES, LLC, KENTUCKY | 1081059 | KENTUCKY |
Name | Role | Address |
---|---|---|
CHARLSON CHARLIE D | Managing Member | 8522 Cornett's Cove, MAINEVILLE, OH, 45039 |
CHARLSON DEBORAH S | Managing Member | 8522 Cornett's Cove, MAINEVILLE, OH, 45039 |
CHARLSON CHARLIE D | Agent | 8522 Cornett's Cove, Maineville, FL, 45039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 8522 CORNETT'S COVE, MAINEVILLE, OH 45039 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 8522 CORNETT'S COVE, MAINEVILLE, OH 45039 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | CHARLSON, CHARLIE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 8522 Cornett's Cove, Maineville, FL 45039 | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State