Search icon

CRACKER BOYS' HOLDING COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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