Search icon

C & R MFG. LLC - Florida Company Profile

Company Details

Entity Name: C & R MFG. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & R MFG. 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000032223
FEI/EIN Number 451008812

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

Address: 555 OAKS LANE, 506, POMPANO BEACH, FL, 33069, US
Mail Address: 555 OAKS LANE # 506, 506, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERS MOLLER Manager 555 OAKS LANE # 506, POMPANO BEACH, FL, 33069
ANDERS MOLLER Agent 555 OAKS LANE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030063 US CUSTOM CARPET & RUGS EXPIRED 2011-03-24 2016-12-31 - 1101 NW 52ND STREET STE 3, FORT LAUDERDALE, FL, 33309
G11000030191 US AIRCRAFT CARPET EXPIRED 2011-03-24 2016-12-31 - 1101 NW 52ND STREET STE 3, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 555 OAKS LANE, 506, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-10-22 555 OAKS LANE, 506, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-10-22
ANNUAL REPORT 2012-02-25
Florida Limited Liability 2011-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State