Entity Name: | CRUM FAMILY TRUST "LLC." |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRUM FAMILY TRUST "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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Apr 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000047549 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7209 MARSH TER, PORT ST LUCIE, FL, 34986, US |
Mail Address: | 7209 MARSH TER, PORT ST LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUM PAUL | Managing Member | 7209 MARSH TER, PORT ST LUCIE, FL, 34986 |
CRUM DORIS A | Managing Member | 7209 MARSH TER, PORT ST LUCIE, FL, 34986 |
CRUM DORIS A | Secretary | 7209 MARSH TER, PORT ST LUCIE, FL, 34986 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-16 | CRUM FAMILY TRUST "LLC." | - |
LC NAME CHANGE | 2014-11-18 | CRUM FARM LLC | - |
REINSTATEMENT | 2013-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
LC Amendment and Name Change | 2018-04-16 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-12 |
LC Name Change | 2014-11-18 |
ANNUAL REPORT | 2014-03-31 |
REINSTATEMENT | 2013-10-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State