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