Search icon

CRACKLE GRAPHICS, LLC - Florida Company Profile

Company Details

Entity Name: CRACKLE GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRACKLE GRAPHICS, 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: 11 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000050710
FEI/EIN Number 272553685

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

Address: 3811 AIRPORT ROAD N, 205, NAPLES, FL, 34105
Mail Address: 3811 AIRPORT ROAD N, 205, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL JASON M Managing Member 921 HAMPTON CIR, NAPLES, FL, 34105
MARSHAL JASON Agent 3811 AIRPORT ROAD N, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042024 CRACKLE GRAPHICS EXPIRED 2010-05-12 2015-12-31 - 6100 CEDAR TREE LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-04-05 - -
REGISTERED AGENT NAME CHANGED 2011-04-05 MARSHAL, JASON -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 3811 AIRPORT ROAD N, 205, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 3811 AIRPORT ROAD N, 205, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2011-02-16 3811 AIRPORT ROAD N, 205, NAPLES, FL 34105 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000454083 TERMINATED 1000000429664 COLLIER 2013-02-04 2033-02-20 $ 693.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000807951 TERMINATED 1000000363943 COLLIER 2012-10-12 2032-10-31 $ 496.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-28
LC Amendment 2011-04-05
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State