Search icon

CRC II, LLC - Florida Company Profile

Company Details

Entity Name: CRC II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRC II, 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L08000020612
FEI/EIN Number 262306029

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

Address: 1211 N WEST SHORE BLVD, SUITE 415, TAMPA, FL, 33607-4605, US
Mail Address: 1211 N WEST SHORE BLVD, SUITE 415, TAMPA, FL, 33607-4605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON FRANKLIN W Manager 1211 N WEST SHORE BLVD, TAMPA, FL, 336074605
CARSON FRANKLIN W Agent 1211 N WEST SHORE BLVD, TAMPA, FL, 336074605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08144900111 APPLEBEE'S NEIGHBORHOOD GRILL & BAR EXPIRED 2008-05-23 2013-12-31 - 205 S. HOOVER BLVD., #402, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 1211 N WEST SHORE BLVD, SUITE 415, TAMPA, FL 33607-4605 -
CHANGE OF MAILING ADDRESS 2016-04-06 1211 N WEST SHORE BLVD, SUITE 415, TAMPA, FL 33607-4605 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 1211 N WEST SHORE BLVD, SUITE 415, TAMPA, FL 33607-4605 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CARSON, FRANKLIN W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State