Search icon

BOTTOM CRAWLERS, LLC - Florida Company Profile

Company Details

Entity Name: BOTTOM CRAWLERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOTTOM CRAWLERS, 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 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: L09000038591
FEI/EIN Number 451872497

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

Address: 134 concord drive ne, POrt charlotte, FL, 33952, US
Mail Address: 134 concord drive ne, POrt charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUTT-BRUHN SUSAN Managing Member 134 concord drive ne, POrt charlotte, FL, 33952
CHRISTINE SCHUTT Manager 1104 SE 14 COURT, DEERFIELD BEACH, FL, 33441
SCHUTT-BRUHN SUSAN L Agent 134 Concord Drive NE, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 SCHUTT BRUHN, SUSAN L -
CHANGE OF MAILING ADDRESS 2021-01-28 134 concord drive ne, POrt charlotte, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 134 concord drive ne, POrt charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 134 Concord Drive NE, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2011-04-22 SCHUTT-BRUHN, SUSAN L -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State