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. |
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 |
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 |
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 |
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 | - |
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