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. |
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 |
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 |
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 |
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 | - | - |
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 |
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