Search icon

CROOKS HOLDING, LLC - Florida Company Profile

Company Details

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

CROOKS HOLDING, 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: 21 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: L15000012867
FEI/EIN Number 47-3213608

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

Address: 11139 Ivydell St., Fountain, FL, 32438, US
Mail Address: 742 NW Hare Avenue, Greenville, FL, 32331, US
ZIP code: 32438
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROOKS CLINTON Manager 742 N HARE AVE., GREENVILLE, FL, 32331
Kromhout Travis Manager 11139 Ivydell St, Fountain, FL, 32438
CROOKS WILLIAM Manager 389 SW ANDERSON POND WAY, MADISON, FL, 32340
CROOKS CHRISTIE Manager 1305 JENKINS RD, FT. PIERCE, FL, 34947
CROOKS CHARLES Manager 9600 DEES AVE., FT. PIERCE, FL, 34945
CROOKS CLAYTON Manager 724 NW HARE AVE., GREENVILLE, FL, 32331
CROOKS CHRISTIE Agent 5412 Eagle Drive, Fort Pierce, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 11139 Ivydell St., Fountain, FL 32438 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 5412 Eagle Drive, Fort Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2018-04-26 11139 Ivydell St., Fountain, FL 32438 -
REINSTATEMENT 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 CROOKS, CHRISTIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-02-07
Florida Limited Liability 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State