Search icon

CRESTFIELD, LLC - Florida Company Profile

Company Details

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

CRESTFIELD, 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: 16 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000191818
Address: 5077 FRUITVILLE RD, NO. 109-432, SARASOTA, FL, 34232
Mail Address: 5077 FRUITVILLE RD, NO. 109-432, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRESTFIELD FARM, LLC 401(K) PLAN 2018 611273063 2019-03-13 CRESTFIELD, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 112900
Sponsor’s telephone number 8596191401
Plan sponsor’s address P.O. BOX 431, BOCA GRANDE, FL, 33921

Signature of

Role Plan administrator
Date 2019-03-13
Name of individual signing E THOMPSON COURTNEY
Valid signature Filed with authorized/valid electronic signature
CRESTFIELD FARM, LLC 401(K) PLAN 2017 611273063 2018-03-30 CRESTFIELD, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 112900
Sponsor’s telephone number 8596191401
Plan sponsor’s address P.O. BOX 431, BOCA GRANDE, FL, 33921

Signature of

Role Plan administrator
Date 2018-03-30
Name of individual signing E THOMPSON COURTNEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
AGENCY AGENTS, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Florida Limited Liability 2014-12-16

Date of last update: 03 May 2025

Sources: Florida Department of State