Search icon

CREST ENGINEERING OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: CREST ENGINEERING OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREST ENGINEERING OF SARASOTA, 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: 21 Mar 2008 (17 years ago)
Document Number: L08000029447
FEI/EIN Number 262223729

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

Address: 3402 MAGIC OAK LANE, SARASOTA, FL, 34232
Mail Address: 3402 MAGIC OAK LANE, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON MICHAEL L Manager 3402 MAGIC OAK LANE, SARASOTA, FL, 34232
STAFFORD SHANON L Manager 3402 MAGIC OAK LANE, SARASOTA, FL, 34232
SHANNON MICHAEL L Agent 3402 MAGIC OAK LANE, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08081900016 HEDJ ENGINEERING EXPIRED 2008-03-21 2013-12-31 - 100 RIKE DRIVE, MILLSTONE TOWNSHIP, NJ, 08535

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-08-10 SHANNON, MICHAEL L -
REGISTERED AGENT ADDRESS CHANGED 2012-08-10 3402 MAGIC OAK LANE, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 3402 MAGIC OAK LANE, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2012-08-06 3402 MAGIC OAK LANE, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State