Entity Name: | CRAWFORD ASSET CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRAWFORD ASSET CARE 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. |
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: | 27 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | L13000177267 |
FEI/EIN Number |
46-4391057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1842 Cherrywood Court, St. Cloud, FL, 34769, US |
Mail Address: | 1842 Cherrywood Court, St. Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
CRAWFORD CLARK A | Manager | 1842 Cherrywood Court, St. Cloud, FL, 34769 |
CRAWFORD SHANNON | Vice Operating Manager | 1842 Cherrywood Court, St. Cloud, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000065270 | CAC CABINETS & MORE | ACTIVE | 2023-05-25 | 2028-12-31 | - | 1842 CHERRYWOOD COURT, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-21 | 1842 Cherrywood Court, St. Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2016-10-21 | 1842 Cherrywood Court, St. Cloud, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2013-12-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State