Search icon

CRESCENT COTTAGES II LLC - Florida Company Profile

Company Details

Entity Name: CRESCENT COTTAGES II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESCENT COTTAGES II 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000016478
FEI/EIN Number APPLIED FOR

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

Address: 6200 FLOTILLA DRIVE, UNIT 266, HOLMES BEACH, FL, 34217, US
Mail Address: 6200 FLOTILLA DRIVE, UNIT 266 Carter, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER KEITH Manager 6200 FLOTILLA DR, HOLMES BEACH, FL, 34217
Stringer Michael Manager 5005 Gulf of Mexico Dr. # 8, Longboat Key, FL, 34228
Stringer Emma Manager 5005 Gulf of Mexico Dr. # 8, Longboat Key, FL, 34228
NAJMY LOUIS Agent 1401 8TH ST W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-21 6200 FLOTILLA DRIVE, UNIT 266, HOLMES BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 1401 8TH ST W, Bradenton, FL 34205 -
LC NAME CHANGE 2018-01-29 CRESCENT COTTAGES II LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 6200 FLOTILLA DRIVE, UNIT 266, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2018-03-21
LC Name Change 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State