Search icon

CROOKED FINGER LLC - Florida Company Profile

Company Details

Entity Name: CROOKED FINGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROOKED FINGER 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: 14 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L13000144282
FEI/EIN Number 30-0820636

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

Address: 4851 WEST GANDY BLVD, B12 L26 Regency Cove, TAMPA, FL, 34611, US
Mail Address: 4851 WEST GANDY BLVD, Regency Cove B12 L26, TAMPA, FL, 34611, US
ZIP code: 34611
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILES virginia M Manager 4851 W. GANDY BLVD., TAMPA, FL, 33611
ILES virginia T Authorized Member 4851 W, GANDY BLVD, TAMPA, FL, 33611
Iles Maria M Agent 4851 WEST GANDY BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 4851 WEST GANDY BLVD, B12 L26 Regency Cove, TAMPA, FL 34611 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 4851 WEST GANDY BLVD., B12 L26 REGENCY COVE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 4851 WEST GANDY BLVD, B12 L26 Regency Cove, TAMPA, FL 34611 -
LC AMENDMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Iles, Maria Miel -

Documents

Name Date
ANNUAL REPORT 2024-03-26
Reg. Agent Change 2023-07-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-07-10
LC Amendment 2016-12-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State