Search icon

FUN CREW, LLC - Florida Company Profile

Company Details

Entity Name: FUN CREW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUN CREW, 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: 17 Dec 2007 (17 years ago)
Document Number: L07000124735
FEI/EIN Number 352318192

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

Address: 1524 COUNTY ROAD 220, UNIT 2, FLEMING ISLAND, FL, 32003
Mail Address: 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DAVID W Managing Member 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043
BROWN CINDY K Managing Member 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043
BROWN CINDY K Agent 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073400 ALL-STARZ DANCE STUDIO ACTIVE 2016-07-25 2026-12-31 - 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043
G08210900016 ALL-STARZ DANCE STUDIO EXPIRED 2008-07-28 2013-12-31 - 2572 COUNTY ROAD 220, SUITE 2, MIDDLEBURG, FL, 32068, US
G08015900062 SPACE WALK OF ORANGE PARK EXPIRED 2008-01-15 2013-12-31 - 2854 OAKLAND DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1524 COUNTY ROAD 220, UNIT 2, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State