Search icon

CRICQUET, LLC - Florida Company Profile

Company Details

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

CRICQUET, 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L14000045901
FEI/EIN Number 46-5189431

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

Address: 5520 PGA BLVD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7714 SE HERITAGE BLVD., HOBE SOUND, FL, 33455, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULI SCOTT R Member 5520 PGA BLVD #104, PALM BEACH GARDENS, FL, 33418
HARBAR JOHN S Manager 7714 SE HERITAGE BLVD., HOBE SOUND, FL, 33455
HARBAR JOHN S Agent 7714 SE HERITAGE BLVD., HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030100 GARDEN CITY CAFE EXPIRED 2014-03-25 2019-12-31 - 5520 PGA BLVD SUITE 104, JUPITER, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5520 PGA BLVD, 104, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-04-30 5520 PGA BLVD, 104, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2014-05-27 - -
LC AMENDMENT 2014-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000207690 ACTIVE 2016SC003927NC SARASOTA COUNTY COURT CLERK 2016-10-19 2026-05-05 $1,622.99 SUPREME ENERGY, INC., A DELAWARE CORPORATION, 532 FREEMAN STREET, ORANGE, NJ, 07050
J16000384515 LAPSED 15-158-D2 LEON 2016-05-04 2021-06-23 $10,569.49 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15001111968 TERMINATED 1000000699629 PALM BEACH 2015-11-12 2035-12-14 $ 18,208.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000956520 LAPSED 15-SC-4138 LEE COUNTY SMALL CLAIMS 2015-10-16 2020-10-19 $6453.35 FLORIDA MEDIA GROUP, LLC, 4300 FORD STREET EXT., SUITE 105, FORT MYERS, FL 33916
J15001069729 TERMINATED 1000000696452 PALM BEACH 2015-10-07 2035-12-04 $ 10,513.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-30
LC Amendment 2014-05-27
LC Amendment 2014-04-09
Florida Limited Liability 2014-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State