Search icon

CRACKLE GRAPHICS, LLC

Company Details

Entity Name: CRACKLE GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000050710
FEI/EIN Number 272553685
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

Agent

Name Role Address
MARSHAL JASON Agent 3811 AIRPORT ROAD N, NAPLES, FL, 34105

Managing Member

Name Role Address
MARSHALL JASON M Managing Member 921 HAMPTON CIR, 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 No data 6100 CEDAR TREE LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2011-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-05 MARSHAL, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 3811 AIRPORT ROAD N, 205, NAPLES, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 3811 AIRPORT ROAD N, 205, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2011-02-16 3811 AIRPORT ROAD N, 205, NAPLES, FL 34105 No data

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 Feb 2025

Sources: Florida Department of State