Search icon

CRUM FAMILY TRUST "LLC." - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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