Search icon

CNR INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: CNR INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNR INDUSTRIES 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: 08 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000067249
FEI/EIN Number 462726200

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

Address: 2655 Ulmerton RD, Suite 119, Clearwater, FL, 33762, US
Mail Address: 2655 Ulmerton RD, Suite 119, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUSKIN CHRISTOPHER S Managing Member 2655 Ulmerton RD, Clearwater, FL, 33762
CNR INDUSTRIES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048539 PROGEN PEPTIDES EXPIRED 2017-05-03 2022-12-31 - 2655 ULMERTON RD, SUITE 119, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-10 CNR Industries LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 2655 Ulmerton RD, Suite 119, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-19 2655 Ulmerton RD, Suite 119, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2015-05-19 2655 Ulmerton RD, Suite 119, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State