Search icon

CROASDIBEN, LLC - Florida Company Profile

Company Details

Entity Name: CROASDIBEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROASDIBEN, 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: 03 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000167202
FEI/EIN Number 61-1725918

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

Address: 8200 66th St North, PINELLAS PARK, FL, 33781, US
Mail Address: 8200 66th St North, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJARDIN ERIC Manager 8200 66th St North, PINELLAS PARK, FL, 33781
DEJARDIN MARINE Authorized Manager 8200 66TH ST NORTH, PINELLAS PARK, FL, 33781
10 STARS PROPERTY MALLC Officer 8200 66TH STREET NORTH, PINELLAS PARK, FL, 33781
10 STARS PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 10 STARS PROPERTY MANAGEMENT LLC -
LC STMNT OF RA/RO CHG 2020-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 8200 66th St North, Suite 2A, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 8200 66th St North, Suite 2A, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2020-09-16 8200 66th St North, Suite 2A, PINELLAS PARK, FL 33781 -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-01-28
CORLCRACHG 2020-11-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State