Search icon

CROWLEY LEADERSHIP INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: CROWLEY LEADERSHIP INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWLEY LEADERSHIP INSTITUTE, 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: 16 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L14000079985
FEI/EIN Number 46-5687198

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

Address: 400 E BAY STREET, SUITE #1509, JACKSONVILLE, FL, 32202, US
Mail Address: 400 E BAY STREET, SUITE #1509, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crowley Robyn L Owne 400 E BAY STREET, SUITE #1509, JACKSONVILLE, FL, 32202
CROWLEY ROBYN L Agent 10075 GATE PARKWAY N SUITE 3010, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117370 CROWLEY LEADERSHIP FOUNDATION EXPIRED 2016-10-28 2021-12-31 - 10075 GATE PARKWAY N, SUITE 3010, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 400 E BAY STREET, SUITE #1509, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-04-05 400 E BAY STREET, SUITE #1509, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-04-05 CROWLEY, ROBYN L -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State