Search icon

458 CRABAPPLE COURT, LLC - Florida Company Profile

Company Details

Entity Name: 458 CRABAPPLE COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

458 CRABAPPLE COURT, 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: 30 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000149989
FEI/EIN Number 36-4757301

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

Address: 3610 Julington Creek Rd., JACKSONVILLE, FL, 32223, US
Mail Address: 3610 Julington Creek Rd., JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARA BRACONE SPECIAL NEEDS TRUST Auth 3610 JULINGTON CREEK, JACKSONVILLE, FL, 32223
BRACONE SUSAN L Managing Member 3610 JULINGTON CREEK ROAD, JACKSONIVLLE, FL, 32223
BRACONE RICHARD Managing Member 3610 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223
Bracone Richard Agent 3610 Julington Creek Rd., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 3610 Julington Creek Rd., JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3610 Julington Creek Rd., JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2016-03-08 3610 Julington Creek Rd., JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Bracone, Richard -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-04-10 - -
LC AMENDMENT 2013-03-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2014-01-09
LC Amendment 2013-04-10
LC Amendment 2013-03-25
ANNUAL REPORT 2013-03-15
Florida Limited Liability 2012-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State