Search icon

CROWD FAVORITE LLC - Florida Company Profile

Company Details

Entity Name: CROWD FAVORITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWD FAVORITE 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: 20 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L11000142455
FEI/EIN Number 45-4145008

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

Address: 1958 DEWEY STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1958 DEWEY STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRAM LAWRENCE R Managing Member 1958 DEWEY STREET, HOLLYWOOD, FL, 33020
SCHRAM MONICA T Managing Member 1958 DEWEY ST, HOLLYWOOD, FL, 33020
SCHRAM TIFFANY R Manager 1958 DEWEY ST, HOLLYWOOD, FL, 33020
SCHRAM BRUNO J Manager 1958 DEWEY ST, HOLLYWOOD, FL, 33020
Schram Lawrence R Agent 1958 DEWEY STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100038 YES FITNESS EXPIRED 2013-10-09 2018-12-31 - 16850 COLLINS AVENUE, SUITE 112-499, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 1958 DEWEY STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-01-29 1958 DEWEY STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 1958 DEWEY STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2015-02-12 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 Schram, Lawrence R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State