Search icon

CROCKER BROS. PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: CROCKER BROS. PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROCKER BROS. PAINTING, 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: 30 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: L08000054075
FEI/EIN Number 800198435

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

Address: 4101 Burning Tree Drive, DESTIN, FL, 32541, US
Mail Address: 4101 Burning Tree Drive, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKER MONIKA J Authorized Person 4101 Burning Tree Drive, DESTIN, FL, 32541
Crocker Carlton D Manager 4101 Burning Tree Drive, DESTIN, FL, 32541
CROCKER MONIKA J Agent 4101 Burning Tree Drive, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-20 CROCKER, MONIKA J -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 4101 Burning Tree Drive, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-04-02 4101 Burning Tree Drive, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 4101 Burning Tree Drive, DESTIN, FL 32541 -
REINSTATEMENT 2011-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State