Search icon

COUNTRY CRABS SOUTHERN SEAFOOD LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY CRABS SOUTHERN SEAFOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY CRABS SOUTHERN SEAFOOD 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: 05 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L12000074944
FEI/EIN Number 45-5424398

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

Address: 1209 Clarcona Rd, APOPKA, FL, 32703, US
Mail Address: 25 E 15 STREET, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB MARCUS Manager 25 E 15 STREET, APOPKA, FL, 32703
WEBB MARCUS L Agent 25 E 15 STREET, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117616 POLLY & WEBB'S MARKET EXPIRED 2016-10-29 2021-12-31 - 1209 S. PARK AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1209 Clarcona Rd, APOPKA, FL 32703 -
LC AMENDMENT 2020-12-28 - -
CHANGE OF MAILING ADDRESS 2013-04-22 1209 Clarcona Rd, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-04-22 WEBB, MARCUS L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 25 E 15 STREET, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000603223 ACTIVE 1000001007206 ORANGE 2024-08-20 2044-09-18 $ 5,851.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000066290 ACTIVE 1000000942683 ORANGE 2023-02-03 2043-02-15 $ 2,688.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000429229 ACTIVE 1000000898009 ORANGE 2021-08-17 2041-08-25 $ 2,293.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000620037 TERMINATED 1000000839156 ORANGE 2019-09-11 2039-09-18 $ 887.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
LC Amendment 2020-12-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State