Search icon

CRISSI RO LLC

Company Details

Entity Name: CRISSI RO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Jan 2015 (10 years ago)
Document Number: L15000018600
FEI/EIN Number 47-2964315
Address: 1036 Bonaire Drive, Unit 2841, ALTAMONTE SPRINGS, FL 32714
Mail Address: 1036 Bonaire Drive, Unit 2841, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Padilla, Ingrid Agent 1036 Bonaire Drive, Unit 2841, ALTAMONTE SPRINGS, FL 32714

Owner

Name Role Address
Rodriguez, Priscilla Crystal Owner 1036 Bonaire Drive, Unit 2841 ALTAMONTE SPRINGS, FL 32714

Chief Executive Officer

Name Role Address
Rodriguez, Priscilla Crystal Chief Executive Officer 1036 Bonaire Drive, Unit 2841 ALTAMONTE SPRINGS, FL 32714

Manager

Name Role Address
Rodriguez, Priscilla Crystal Manager 1036 Bonaire Drive, Unit 2841 ALTAMONTE SPRINGS, FL 32714
Beckford, Janiyah Lissette Manager 1036 Bonaire Drive, Unit 2841 ALTAMONTE SPRINGS, FL 32714

Authorized Member

Name Role Address
Beckford, Janiyah Lissette Authorized Member 1036 Bonaire Drive, Unit 2841 ALTAMONTE SPRINGS, FL 32714
Beckford, Michael Anthony, Jr. Authorized Member 1036 Bonaire Drive, Unit 2841 ALTAMONTE SPRINGS, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136189 RO & ARROW CO. ACTIVE 2020-10-20 2025-12-31 No data 851 S STATE ROAD 434 #162, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 1036 Bonaire Drive, Unit 2841, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2019-04-17 1036 Bonaire Drive, Unit 2841, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 Padilla, Ingrid No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1036 Bonaire Drive, Unit 2841, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-01-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State