Entity Name: | CRB INSURANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRB INSURANCE, 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: |
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: | 28 Feb 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | L08000021287 |
FEI/EIN Number |
352328104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17006 Madres de Avila, TAMPA, FL, 33613, US |
Mail Address: | 17006 Madres de Avila, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK CHRISTOPHER R | Manager | 17006 Madres de Avila, Tampa, FL, 33613 |
BLACK CHRISTOPHER R | Agent | 17006 Madres de Avila, Tampa, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08091900300 | CHRIS BLACK INSURANCE | EXPIRED | 2008-03-31 | 2013-12-31 | - | 38452 6TH AVE, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 17006 Madres de Avila, TAMPA, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 17006 Madres de Avila, Tampa, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 17006 Madres de Avila, TAMPA, FL 33613 | - |
LC NAME CHANGE | 2018-04-25 | CRB INSURANCE, LLC | - |
LC AMENDMENT | 2018-04-06 | - | - |
LC AMENDMENT | 2014-04-18 | - | - |
CANCEL ADM DISS/REV | 2010-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-07 |
LC Name Change | 2018-04-25 |
LC Amendment | 2018-04-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State