Search icon

CRAIG CRONIN SURFBOARDS, LLC - Florida Company Profile

Company Details

Entity Name: CRAIG CRONIN SURFBOARDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAIG CRONIN SURFBOARDS, 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: 29 Jul 2009 (16 years ago)
Date of dissolution: 08 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L09000072715
FEI/EIN Number 364681748

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

Address: 2203 Cow Creek Road, Edgewater, FL, 32141, US
Mail Address: 5739 Sweetwater Blvd, Port Orange, FL, 32127, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRONIN CRAIG A Manager 5739 Sweetwater Blvd, Port Orange, FL, 32127
CRONIN JILLIAN K Managing Member 5739 Sweetwater Blvd, Port Orange, FL, 32127
CRONIN CRAIG A Agent 2203 Cow Creek Road, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-08 - -
CHANGE OF MAILING ADDRESS 2019-04-26 2203 Cow Creek Road, Edgewater, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 2203 Cow Creek Road, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 2203 Cow Creek Road, Edgewater, FL 32141 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State