Search icon

TOWN CRIER PUB, LLC - Florida Company Profile

Company Details

Entity Name: TOWN CRIER PUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWN CRIER PUB, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2009 (16 years ago)
Date of dissolution: 10 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: L09000041068
FEI/EIN Number 270228823

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

Address: 10501 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL, 34987
Mail Address: 10501 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RICHARD Managing Member 893 NW WATERLILY PLACE, JENSEN BEACH, FL, 34957
RUSSO CHRISTOPHER Managing Member 10501 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL, 34987
ADAMS CAROL N Agent 10501 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102125 TOWN CRIER PUB EXPIRED 2009-04-29 2014-12-31 - 789 S. FEDERAL HIGHWAY, SUITE 201, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-10 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-21 10501 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-21 10501 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2010-06-21 10501 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2010-06-21 ADAMS, CAROL N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000164411 TERMINATED 1000000254852 ST LUCIE 2012-02-29 2032-03-07 $ 12,264.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Voluntary Dissolution 2012-05-10
ANNUAL REPORT 2012-03-01
REINSTATEMENT 2011-10-04
Reg. Agent Change 2010-06-21
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State