Search icon

CRUCIAL CLICK, LLC

Company Details

Entity Name: CRUCIAL CLICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2008 (16 years ago)
Document Number: L08000102502
FEI/EIN Number 264384190
Address: 1700 NW 65th Ave., Suite 4, Plantation, FL, 33313, US
Mail Address: 1700 NW 65th Ave., Suite 4, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS RYAN C Agent 1700 NW 65th Ave., Suite 4, Planation, FL, 33313

Member

Name Role Address
RYAN CARY ELLIS LIVING TRUST Member 1700 NW 65th Ave., Suite 4, Plantation, FL, 33313
NANNA JUUL ANDERSEN LIVING TRUST Member 1700 NW 65th Ave., Suite 4, Plantation, FL, 33313

Manager

Name Role Address
ELLIS RYAN C Manager 1700 NW 65th Ave., Suite 4, Plantation, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097229 BNB PLASTICS EXPIRED 2015-09-22 2020-12-31 No data 1700 NW 65TH AVE, SUITE 4, PLANTATION, FL, 33313
G14000090125 BNB LINE ACTIVE 2014-09-03 2029-12-31 No data 1700 NW 65TH AVE., SUITE 4, PLANTATION, FL, 33313
G13000103986 BNB PROMOS ACTIVE 2013-10-22 2029-12-31 No data 1700 NW 65TH AVE, SUITE 4, PLANTATION, FL, 33313
G11000105688 VALUE NAME TAGS EXPIRED 2011-10-28 2016-12-31 No data 10001 NW 50TH ST, STE 103B, SUNRISE, FL, 33351
G10000093764 BEST NAME BADGES ACTIVE 2010-10-13 2025-12-31 No data 1700 N.W. 65TH. AVE., SUITE #4, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1700 NW 65th Ave., Suite 4, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2014-02-25 1700 NW 65th Ave., Suite 4, Plantation, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1700 NW 65th Ave., Suite 4, Planation, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State