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. |
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 |
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 |
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 |
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 | - | - |
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