Entity Name: | CREWEB DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREWEB DESIGN, 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. |
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: | 18 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000059494 |
FEI/EIN Number |
270393431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 Harbour Town Lane, Ormond Beach, FL, 32174, US |
Mail Address: | 428 Harbour town lane, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS-SIMMS JUANARIA V | Chief Operating Officer | 428 Harbour Town Lane, Ormond Beach, FL, 32174 |
ARIAS JUANARIA V | Agent | 428 Harbour Town Lane, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 428 Harbour Town Lane, Ormond Beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 428 Harbour Town Lane, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 428 Harbour Town Lane, Ormond Beach, FL 32174 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000157121 | LAPSED | CACE19-003968 | BROWARD COUNTY CIRCUIT COURT | 2018-06-15 | 2024-03-06 | $18,061.34 | NATIONAL FUNDING INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State