Entity Name: | CRESTVIEW HELEN BACK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRESTVIEW HELEN BACK 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: |
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: | 06 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000091316 |
FEI/EIN Number |
260849956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1295 Beverly St., FORT WALTON BEACH, FL, 32547, US |
Address: | 5204 S. FERNDON BLVD., CRESTVIEW, FL, 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEHMAN CHRIS S | Owne | 1295 Beverly St., FT WALTON BCH, FL, 32547 |
Sehman Christopher S | Agent | 1295 Beverly St., FORT WATLON BEACH, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000144289 | SHOAL RIVER LANES | EXPIRED | 2009-08-10 | 2014-12-31 | - | 16 FERRY RD SE, FT WALTON BCH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 5204 S. FERNDON BLVD., CRESTVIEW, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 1295 Beverly St., FORT WATLON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Sehman, Christopher S | - |
LC AMENDMENT | 2008-08-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-14 | 5204 S. FERNDON BLVD., CRESTVIEW, FL 32536 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000826438 | ACTIVE | 1000000807716 | OKALOOSA | 2018-12-14 | 2038-12-19 | $ 4,367.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000510214 (No Image Available) | LAPSED | 2018 CA 000825 | OKALOOSA CO | 2018-06-27 | 2023-07-23 | $3,417.00 | PERFORMANCE FOOD GROUP, INC, 5 CONCOURSE PARKWAY, STE1900, ATLANTA, GA 32158 |
J18000535427 | LAPSED | 2018 CA 000875 | OKALOOSA CO | 2018-06-27 | 2023-08-06 | $3417.00 | PERFORMANCE FOOD GROUP, INC, 211 ALTON HALL ROAD, CAIRO, GEORGIA 39828 |
J17000104184 | ACTIVE | 1000000734212 | OKALOOSA | 2017-02-06 | 2037-02-24 | $ 1,080.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J17000063307 | ACTIVE | 1000000730730 | OKALOOSA | 2016-12-28 | 2037-02-02 | $ 10,001.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
LC Amendment | 2008-08-14 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State