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. |
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 |
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 |
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 |
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 | - |
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