Search icon

CRO NIN CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: CRO NIN CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRO NIN CONCEPTS, 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: 09 Sep 2014 (11 years ago)
Document Number: L14000140375
FEI/EIN Number 47-1816480

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

Address: 3948 VILLMOOR LANE, FORT MYERS, FL, 33919
Mail Address: P.O. BOX 7058, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLOY SUSAN T Manager 3948 VILLMOOR LANE, FORT MYERS, FL, 33919
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138139 ART FEST NAPLES INVITATIONAL ACTIVE 2024-11-12 2029-12-31 - 3948 VILLMOOR LANE, FORT MYERS, FL, 33919
G19000128731 ART FEST NAPLES EXPIRED 2019-12-05 2024-12-31 - 3948 VILLMOOR LANE, FORT MYERS, FL, 33919
G14000094714 ART FEST NAPLES EXPIRED 2014-09-16 2019-12-31 - 3948 VILLMOOR LANE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-02 3948 VILLMOOR LANE, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-03-08 3948 VILLMOOR LANE, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State