Search icon

CRANDON CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: CRANDON CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRANDON CAPITAL PARTNERS 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: 05 Aug 2014 (11 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L14000122715
FEI/EIN Number 47-1600041

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

Address: 785 Crandon Blvd, KEY BISCAYNE, FL, 33149, US
Mail Address: 785 Crandon Blvd, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRE MAURICE MR Manager 521 S MASHTA DRIVE, KEY BISCAYNE, FL, 33149
Delevic Ivan Manager 785 Crandon Blvd, Key Biscayne, FL, 33149
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 785 Crandon Blvd, APT. 401, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-12-12 785 Crandon Blvd, APT. 401, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2019-04-02 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 CORPORATE CREATIONS NETWORK, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-07-28
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State