Search icon

CREWSVILLE ORANGES, LLC - Florida Company Profile

Company Details

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

CREWSVILLE ORANGES, 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: 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: 28 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L14000051220
FEI/EIN Number 465641556

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

Address: 3108 Sweetwater Road, ZOLFO SPRINGS, FL, 33890, US
Mail Address: 3108 SWEETWATER ROAD, ZOLFO SPRINGS, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINTS GREG D Managing Member 3108 SWEETWATER ROAD, ZOLFO SPRINGS, FL, 33890
REINTS ADELE Managing Member 3108 SWEETWATER ROAD, ZOLFO SPRINGS, FL, 33890
REINTS GREG Agent 3108 Sweetwater Road, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-10 - -
LC STMNT OF RA/RO CHG 2023-07-10 - -
REGISTERED AGENT NAME CHANGED 2023-07-10 REINTS, GREG -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 3108 Sweetwater Road, ZOLFO SPRINGS, FL 33890 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 3108 Sweetwater Road, ZOLFO SPRINGS, FL 33890 -
CHANGE OF MAILING ADDRESS 2022-02-03 3108 Sweetwater Road, ZOLFO SPRINGS, FL 33890 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
CORLCRACHG 2023-07-10
Reg. Agent Resignation 2023-07-10
LC Amendment 2023-07-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State