Search icon

NOLA CRAWFISH, "LLC" - Florida Company Profile

Company Details

Entity Name: NOLA CRAWFISH, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOLA CRAWFISH, "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: 25 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000028316
FEI/EIN Number 46-2119681

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

Address: 9575 Navarre Parkway, NAVARRE, FL, 32566, US
Mail Address: 1932 Catamaran Drive, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ackman Melissa L President 1932 Catamaran Drive, NAVARRE, FL, 32566
Norris Sandy Assi 1932 Catamaran Drive, NAVARRE, FL, 32566
Ackman Melissa L Agent 1932 Catamaran Drive, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019719 MUDBUG EXPRESS EXPIRED 2013-02-26 2018-12-31 - 2391 ABACO DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 9575 Navarre Parkway, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2016-03-21 9575 Navarre Parkway, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1932 Catamaran Drive, NAVARRE, FL 32566 -
LC AMENDMENT 2015-11-10 - -
REGISTERED AGENT NAME CHANGED 2015-06-27 Ackman, Melissa L -

Documents

Name Date
ANNUAL REPORT 2016-03-21
LC Amendment 2015-11-10
AMENDED ANNUAL REPORT 2015-06-27
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State