Search icon

C R REAL LLC - Florida Company Profile

Company Details

Entity Name: C R REAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C R REAL 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: 14 Nov 2013 (11 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L13000160564
FEI/EIN Number 46-4166299

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

Address: 3195 W, PEBBLE BEACH COURT, LECANTO, FL, 34461, US
Mail Address: 3195 W, PEBBLE BEACH COURT, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMRON MICHAEL "CHAD" Manager 3195 W, PEBBLE BEACH COURT, LECANTO, FL, 34461
DAMRON CASEY L Manager 3415 W. SHADOW CREEK LOOP, LECANTO, FL, 34461
VANNESS JR THOMAS MESQUIRE Agent 1205 N. MEETING TREE BOULEVARD, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-30 - -
LC AMENDMENT 2016-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 3195 W, PEBBLE BEACH COURT, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2016-01-04 3195 W, PEBBLE BEACH COURT, LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2016-01-04 VANNESS JR, THOMAS M, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 1205 N. MEETING TREE BOULEVARD, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
LC Voluntary Dissolution 2020-01-30
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
LC Amendment 2016-01-04
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-27
Florida Limited Liability 2013-11-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State