Search icon

CRAZYGOOD INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: CRAZYGOOD INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAZYGOOD INVESTMENT GROUP 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000021010
FEI/EIN Number 27-5032916

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

Address: 56 Hudson Plaza, Fairburn, GA, 30213, US
Mail Address: 56 Hudson Plaza, Fairburn, GA, 30213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADSHAW DAVIA Secretary 56 Hudson Plaza, Fairburn, GA, 30213
BRADSHAW TIANESE Vice President 56 Hudson Plaza, Fairburn, GA, 30213
Bradshaw Brooklyn President 56 Hudson Plaza, Fairburn, GA, 30213
NELSON BEN Agent 601 executive center dr, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055280 BRADSHAW & DIXON TRANSPORT ACTIVE 2020-05-19 2025-12-31 - 56 HUDSON PLAZA, #137, FAIRBURN, GA, 30213

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 601 executive center dr, West Palm Beach, FL 33401 -
REINSTATEMENT 2022-04-30 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 NELSON, BEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 56 Hudson Plaza, Unit 137, Fairburn, GA 30213 -
CHANGE OF MAILING ADDRESS 2020-07-02 56 Hudson Plaza, Unit 137, Fairburn, GA 30213 -
REINSTATEMENT 2018-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-15 - -

Documents

Name Date
REINSTATEMENT 2022-04-30
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-19
REINSTATEMENT 2014-10-15
Florida Limited Liability 2011-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State