Search icon

CRS-CFRP CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: CRS-CFRP CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRS-CFRP CAPITAL 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 15 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L09000061683
FEI/EIN Number 270469856

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

Address: 4600 Touchton Rd. E., Bldg. 100 Suite 501, JACKSONVILLE, FL, 32246, US
Mail Address: 4600 Touchton Rd. E., Bldg. 100 Suite 501, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kosciulek John Manager 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246
Kosciulek John Agent 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 4600 Touchton Rd. E., Bldg. 100 Suite 501, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2015-02-27 4600 Touchton Rd. E., Bldg. 100 Suite 501, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Kosciulek, John -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 4600 Touchton Rd. E., Bldg. 100 Suite 501, JACKSONVILLE, FL 32246 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State