Search icon

CREW INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COLEMAN WILLIAM Secretary 305 PARK AVENUE, SATELLITE BEACH, FL, 32937
Phillips Alycia Agent 1931 Commerce Lane, Jupiter, FL, 33458

Fictitious Names

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

Events

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 - -

Documents

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