Entity Name: | CRACKER BOYS' HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRACKER BOYS' HOLDING COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | L10000028073 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 339 N. Oxford Drive, ENGLEWOOD, FL, 34223, US |
Mail Address: | 339 N. Oxford Drive, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFLIGER LEO P | Managing Member | 339 N. Oxford Drive, ENGLEWOOD, FL, 34223 |
PFLIGER PAMELA D | Managing Member | 339 N. Oxford Drive, ENGLEWOOD, FL, 34223 |
CURRY KENNETH A | Managing Member | 339 N. Oxford Drive, ENGLEWOOD, FL, 34223 |
CURRY ZITA A | Managing Member | 339 N. Oxford Drive, ENGLEWOOD, FL, 34223 |
Pfliger Leo P | Agent | 339 N. Oxford Drive, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-05 | 339 N. Oxford Drive, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2017-12-05 | 339 N. Oxford Drive, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | Pfliger, Leo P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-05 | 339 N. Oxford Drive, ENGLEWOOD, FL 34223 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-29 |
REINSTATEMENT | 2017-12-05 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State