Search icon

JAY CRUTCHFIELD LLC - Florida Company Profile

Company Details

Entity Name: JAY CRUTCHFIELD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY CRUTCHFIELD 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: 02 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000071911
FEI/EIN Number 46-5566695

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

Address: 4664 Browning court, Crestview, FL, 32539, US
Mail Address: 4664 Browning court, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUTCHFIELD JAYSON R Manager 4664 Browning court, Crestview, FL, 32539
CRUTCHFIELD JAYSON R Agent 4664 Browning court, Crestview, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037565 HOT SHOTS ACTIVE 2020-04-02 2025-12-31 - 4664 BROWNING CT, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 4664 Browning court, Crestview, FL 32539 -
CHANGE OF MAILING ADDRESS 2020-01-17 4664 Browning court, Crestview, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 4664 Browning court, Crestview, FL 32539 -
REGISTERED AGENT NAME CHANGED 2018-10-29 CRUTCHFIELD, JAYSON R -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State