Search icon

CROWD FACTOR.COM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CROWD FACTOR.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWD FACTOR.COM, 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: 21 Sep 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000091320
FEI/EIN Number NOT APPLICABLE

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

Address: 8665 BAYPINE ROAD, SUITE 210, JACKSONVILLE, FL, 32256-7559, US
Mail Address: 1675 LARIMER STREET, 640, DENVER, CO, 80202
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CROWD FACTOR.COM, LLC, COLORADO 20141610656 COLORADO

Key Officers & Management

Name Role Address
LITTLE STEVE M Manager 4887 N VILLA RIDGE WAY, BOISE, ID, 83703
GORNTO L A Agent 444 SEABREEZE BLVD., SUITE 200, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 8665 BAYPINE ROAD, SUITE 210, JACKSONVILLE, FL 32256-7559 -
CHANGE OF MAILING ADDRESS 2011-04-11 8665 BAYPINE ROAD, SUITE 210, JACKSONVILLE, FL 32256-7559 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State