Entity Name: | CRB HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRB HOMES 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. |
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: | 30 Jan 2015 (10 years ago) |
Date of dissolution: | 10 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2024 (5 months ago) |
Document Number: | L15000018577 |
FEI/EIN Number |
61-1755086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Broadway Ave, KISSIMMEE, FL, 34741, US |
Mail Address: | 120 Broadway Ave, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORGE BOUDHORS REGINA F | Authorized Member | RUA ANDRE DREYFUS #109 APT 53 BLOCO 2, SAO PAULO, SP, 01252010 |
BOUDHORS CHRISTIAN | Authorized Member | RUA ANDRE DREYFUS #109 APT 53 BLOCO 2, SAO PAULO, 01252010 |
EMPIRE BUSINESS & TAX ADVISORS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 120 Broadway Ave, Suite 302, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 120 Broadway Ave, Suite 302, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | EMPIRE BUSINESS & TAX ADVISORS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 5465 Curry Ford Rd, apt D-2, STE # 135, orlando, FL 32812 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-05 |
Reg. Agent Resignation | 2018-06-28 |
AMENDED ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State