Entity Name: | CRA TILE & STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L13000062909 |
FEI/EIN Number | 462666160 |
Address: | 411 N. WILLOW AVE., HARBOR OAKS, FL, 32127 |
Mail Address: | 411 N. WILLOW AVE., HARBOR OAKS, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKINS CHAD | Agent | 411 N. WILLOW AVE., HARBOR OAKS, FL, 32127 |
Name | Role | Address |
---|---|---|
AKINS CHAD | Managing Member | 411 N. WILLOW AVE., HARBOR OAKS, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | AKINS, CHAD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000539831 | LAPSED | EF006556 2018 | LEE CO | 2019-06-25 | 2024-08-13 | $43,879.16 | PEARL DELTA FUNDING LLC, 5 HANOVER SQUARE, SUITE 2102, NEW YORK, NY 10004 |
Name | Date |
---|---|
REINSTATEMENT | 2015-10-19 |
REINSTATEMENT | 2014-09-30 |
Florida Limited Liability | 2013-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State