Search icon

FAMILY CREST BULLION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY CREST BULLION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY CREST BULLION 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: 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: 03 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: L11000052326
FEI/EIN Number 452064569

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

Address: 312 Crescent Lake Shore Drive, Crescent City, FL, 32112, US
Mail Address: 312 Crescent Lake Shore Drive, Crescent City, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUISH DANIEL F Manager 312 Crescent Lake Shore Drive, Crescent City, FL, 32112
JACQUISH DANIEL F Agent 312 Crescent Lake Shore Drive, Crescent City, FL, 32112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 312 Crescent Lake Shore Drive, Crescent City, FL 32112 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 312 Crescent Lake Shore Drive, Crescent City, FL 32112 -
CHANGE OF MAILING ADDRESS 2020-06-29 312 Crescent Lake Shore Drive, Crescent City, FL 32112 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 JACQUISH, DANIEL F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-16
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State