Search icon

CRS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CRS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRS OF FLORIDA 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: 12 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L08000087314
FEI/EIN Number 800337480

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

Address: N8309 KELLOM RD, BEAVER DAM, WI, 53916, US
Mail Address: PO BOX 184, CHARLESTOWN, IN, 47111, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent -
TATE JOSEPH P Manager 6807 N LAKE DR, FOX POINT, WI, 53217
MAHONEY MARK Manager W280 N3535 TAYLOR WOODS RD NE, PEWAUKEE, WI, 53072

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 5150 BELFORT RD BLDG 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 N8309 KELLOM RD, BEAVER DAM, WI 53916 -
CHANGE OF MAILING ADDRESS 2023-11-16 N8309 KELLOM RD, BEAVER DAM, WI 53916 -
REGISTERED AGENT NAME CHANGED 2023-11-16 ANSBACHER SCHNEIDER & TRAGER,P.A. -
LC AMENDMENT AND NAME CHANGE 2023-11-16 CRS OF FLORIDA LLC -
MERGER 2019-08-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000195425
LC AMENDMENT 2013-12-23 - -
CONVERSION 2008-09-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000065865. CONVERSION NUMBER 500000090195

Documents

Name Date
ANNUAL REPORT 2024-02-12
LC Amendment and Name Change 2023-11-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-01
Merger 2019-08-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State