Entity Name: | CRUCIAL POKER TOUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRUCIAL POKER TOUR, 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: | 10 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Sep 2014 (11 years ago) |
Document Number: | L12000103342 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3102 NW 63rd Street, Boca Raton, FL, 33496, US |
Address: | 200 WEST CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Jay L | Manager | 200 WEST CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-07 | 200 WEST CYPRESS CREEK ROAD, SUITE 400, FT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-02 | 200 WEST CYPRESS CREEK ROAD, SUITE 400, FT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2014-09-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-02 | CORPORATE CREATIONS NETWORK INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State