Search icon

CRF SHOVEL, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: CRF SHOVEL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRF SHOVEL, L.L.C. 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: 17 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L15000032009
FEI/EIN Number 47-3252909

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

Address: 31867 Bourneville Terrace, Wesley Chapel, FL, 33543, US
Mail Address: 31867 Bourneville Terrace, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CRF SHOVEL, L.L.C., CONNECTICUT 1173602 CONNECTICUT

Key Officers & Management

Name Role Address
Flanagan Timothy W Manager 31867 Bourneville Terrace, Wesley Chapel, FL, 33543
FLANAGAN TIMOTHY W Agent 31867 Bourneville Terrace, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 31867 Bourneville Terrace, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2022-01-18 31867 Bourneville Terrace, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 31867 Bourneville Terrace, Wesley Chapel, FL 33543 -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 FLANAGAN, TIMOTHY W -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-01-05
REINSTATEMENT 2019-11-12
REINSTATEMENT 2018-11-07
REINSTATEMENT 2017-01-03
Florida Limited Liability 2015-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State