Search icon

CROOKED MILE PRESS, LLC. - Florida Company Profile

Company Details

Entity Name: CROOKED MILE PRESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROOKED MILE PRESS, 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L10000063001
FEI/EIN Number 272878061

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

Address: 121 Palm Bay Terrace, Palm Beach Gardens, FL, 33418, US
Mail Address: 121 Palm Bay Terrace, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHALLER ELAINE Managing Member 121 Palm Bay Terrace, Palm Beach Gardens, FL, 33418
SCHALLER EARLE Managing Member 121 Palm Bay Terrace, Palm Beach Gardens, FL, 33418
SCHALLER ELAINE Agent 121 Palm Bay Terrace, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 121 Palm Bay Terrace, Apt C, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2018-03-26 121 Palm Bay Terrace, Apt C, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 121 Palm Bay Terrace, Apt C, Palm Beach Gardens, FL 33418 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State