Search icon

CRONK DUCH ARCHITECTURE, LLC. - Florida Company Profile

Company Details

Entity Name: CRONK DUCH ARCHITECTURE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRONK DUCH ARCHITECTURE, 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: 24 Apr 2008 (17 years ago)
Document Number: L08000041308
FEI/EIN Number 262516356

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

Address: 1936 San Marco Blvd., Suite 101, JACKSONVILLE, 32207, UN
Mail Address: 1936 San Marco Blvd., Suite 101, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duch Clifford G Manager 4116 PALOMA POINT COURT, JACKSONVILLE, FL, 32217
Cronk Joseph S Manager 1806 Edgewood Ave South, Jacksonville, FL, 32205
CRONK JOSEPH S Agent 1936 San Marco Blvd., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1936 San Marco Blvd., Suite 101, JACKSONVILLE 32207 UN -
CHANGE OF MAILING ADDRESS 2017-01-11 1936 San Marco Blvd., Suite 101, JACKSONVILLE 32207 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1936 San Marco Blvd., Suite 101, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2010-02-17 CRONK, JOSEPH S -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State