Search icon

CRISMICH INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CRISMICH INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISMICH INVESTMENTS 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: 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: 07 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: L13000066531
FEI/EIN Number 90-0979860

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

Address: 4862 CAYVIEW AVE, ORLANDO, FL, 32819, US
Mail Address: 8810 COMMODITY CIR. STE 03, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINHEIRO CRISTIANO S Agent 8810 COMMODITY CIR. STE 03, ORLANDO, FL, 32819
PINHEIRO CRISTIANO S Secretary 4862 CAYVIEW AVE UNIT 106, ORLANDO, FL, 32819
LOZASSO MICHELLE P Secretary 4862 CAYVIEW AVE UNIT 106, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-18 PINHEIRO, CRISTIANO S -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 4862 CAYVIEW AVE, UNIT 106, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-02-18 4862 CAYVIEW AVE, UNIT 106, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 8810 COMMODITY CIR. STE 03, ORLANDO, FL 32819 -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State