Search icon

CRM-CANANDAIGUA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CRM-CANANDAIGUA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRM-CANANDAIGUA, 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: 30 Dec 2011 (13 years ago)
Document Number: L12000000057
FEI/EIN Number 900807978

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

Mail Address: 423 Creek Rd., Fredonia, PA, 16124, US
Address: 75 VICTOR HEIGHTS PKW, VICTOR, NY, 14564, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CRM-CANANDAIGUA, LLC, NEW YORK 4201237 NEW YORK

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HETRICK JEFFREY J Manager 75 VICTOR HEIGHTS PARKWAY STE C, VICTOR, NY, 14564
Yarzab Rhonda Manager 423 Creek Rd., Fredonia, PA, 16124
Derrick Edward Manager 7795 Chase Drive, Jamestown, PA, 16134
O'Hare Gerard Manager 1 N. Central Ave., Canonsburg, PA, 15317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047647 BEST COMMUNITY VALUES EXPIRED 2013-05-20 2018-12-31 - P.O. BOX 731864, ORMOND BEACH, FL, 32173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 75 VICTOR HEIGHTS PKW, STE C, VICTOR, NY 14564 -
CHANGE OF MAILING ADDRESS 2020-02-12 75 VICTOR HEIGHTS PKW, STE C, VICTOR, NY 14564 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State