Entity Name: | CREW INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREW INTERNATIONAL 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: | 19 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | L12000009482 |
FEI/EIN Number |
45-4391691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 PARK AVENUE, SATELLITE BEACH, FL, 32937, US |
Mail Address: | 305 PARK AVENUE, SATELLITE BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN WILLIAM | Secretary | 305 PARK AVENUE, SATELLITE BEACH, FL, 32937 |
Phillips Alycia | Agent | 1931 Commerce Lane, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120039 | CALI WHITE | EXPIRED | 2017-10-31 | 2022-12-31 | - | 305 PARK AVENUE, SATELLITE BEACH, FL, 32937 |
G15000112014 | CALIWHITE | ACTIVE | 2015-11-03 | 2025-12-31 | - | 305 PARK AVENUE, SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 1931 Commerce Lane, Suite 6, Jupiter, FL 33458 | - |
REINSTATEMENT | 2023-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Phillips, Alycia | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-09 | 305 PARK AVENUE, SATELLITE BEACH, FL 32937 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
REINSTATEMENT | 2023-04-26 |
ANNUAL REPORT | 2021-04-14 |
LC Amendment | 2020-07-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State