Search icon

CRAB CLAW, LLC - Florida Company Profile

Company Details

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

CRAB CLAW, 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: 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: 14 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000124230
FEI/EIN Number 262038246

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

Address: 988 AIRPORT ROAD, DESTIN, FL, 32541
Mail Address: P.O. BOX 5497, DESTIN, FL, 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONEZZI ROBERT A Managing Member 988 AIRPORT ROAD, DESTIN, FL, 32541
TROELL LISA Agent CHESSER AND BARR, P.A., SHALIMAR, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065700080 THE LOVE SHACK SEAFOOD HOUSE EXPIRED 2008-03-05 2013-12-31 - 988 AIRPORT ROAD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 TROELL, LISA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 CHESSER AND BARR, P.A., 1201 EGLIN PARKWAY, SHALIMAR, FL 32579 -
CHANGE OF MAILING ADDRESS 2008-04-18 988 AIRPORT ROAD, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-04
AMENDED ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State