Search icon

ROBERT J. CROOKE LLC

Company Details

Entity Name: ROBERT J. CROOKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000135183
FEI/EIN Number 80-0766659
Address: 8201 Peters Rd., Plantation, FL, 33324, US
Mail Address: 8201 Peters Rd., Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CROOKE ROBERT J Agent 8201 Peters Rd., Plantation, FL, 33324

Chief Executive Officer

Name Role Address
CROOKE ROBERT J Chief Executive Officer 8201 Peters Road, Plantation, FL, 33324

Vice President

Name Role Address
Powell Jamie C Vice President PO Box 972, Wright Wood, CA, 92397

Manager

Name Role Address
Perez Crooke Renee M Manager 8201 Peters Road, Plantation, FL, 33324

Auth

Name Role Address
Family Toner Service LLC Auth 8201 Peters Rd., Plantation, FL, 33324
Corporate Toner Service LLC Auth 8201 Peters Rd., Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025109 FLORIDA CARS TO GO LLC ACTIVE 2020-02-25 2025-12-31 No data 8201 PETERS RD, SUITE 1000, PLANTATION, FL, 33324
G17000002621 MY HOMEHEALTH AID LLC EXPIRED 2017-01-08 2022-12-31 No data 8201 PETERS RD., SUITE 1000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 8201 Peters Rd., Suite 1000, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-02-25 CROOKE, ROBERT James No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 8201 Peters Rd., Suite 1000, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2017-01-08 8201 Peters Rd., Suite 1000, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State