Entity Name: | CRUSTY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRUSTY L.L.C. 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. |
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: | 07 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | L11000028719 |
FEI/EIN Number |
271847024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13704 ARTESA BELL DRIVE, RIVERVIEW, FL, 33579 |
Mail Address: | P.O. BOX 3064, RIVERVIEW, FL, 33568, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ROSUETE R | Manager | 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572 |
Sase Arnel FJr. | Treasurer | P.O. BOX 3064, RIVERVIEW, FL, 33568 |
Okeefe Arline | Secretary | 13704 ARTESA BELL DRIVE, RIVERVIEW, FL, 33579 |
O'KEEFE CHRIS | Agent | 13704 ARTESA BELL DRIVE, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-14 | 13704 ARTESA BELL DRIVE, RIVERVIEW, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-14 | O'KEEFE, CHRIS | - |
REINSTATEMENT | 2016-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-19 | 13704 ARTESA BELL DRIVE, RIVERVIEW, FL 33579 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-19 | 13704 ARTESA BELL DRIVE, RIVERVIEW, FL 33579 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-01-06 |
REINSTATEMENT | 2020-01-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-26 |
REINSTATEMENT | 2016-05-14 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State