Search icon

CRESCENT INDUSTRIAL, LLC - Florida Company Profile

Company Details

Entity Name: CRESCENT INDUSTRIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESCENT INDUSTRIAL, 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: 31 Dec 2007 (17 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L08000000145
FEI/EIN Number 261790086

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

Mail Address: PO Box 942335, Miami, FL, 33194, US
Address: 7317 NW 174th TERRACE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEERY DELIA C Managing Member 8708 BALLY BUNION ROAD, PORT ST. LUCIE, FL, 34986
DEERY JOSEPH S Managing Member 8708 BALLY BUNION RD, PORT ST LUCIE, FL, 34986
DEERY JOSEPH S Agent 8708 BALLY BUNION RD, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 7317 NW 174th TERRACE, Suite H-102, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-04-28 7317 NW 174th TERRACE, Suite H-102, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-04-28 DEERY, JOSEPH S. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 8708 BALLY BUNION RD, PORT ST LUCIE, FL 34986 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State