Search icon

CRM BUSINESS, LLC. - Florida Company Profile

Company Details

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

CRM BUSINESS, 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: 03 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: L15000039040
FEI/EIN Number 36-4805105

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

Address: PB 970261, Coconut Creek, FL, 33097, US
Mail Address: PO BOX 970261, Coconut Creek, FL, 33097, US
ZIP code: 33097
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRM BUSINESS, LLC. Agent -
PHELIPE MARCIA Manager PO BOX 970261, Coconut Creek, FL, 33097
SOLORZANO JOE Manager PO BOX 970261, Coconut Creek, FL, 33097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057878 GREAT CLIPS ACTIVE 2021-04-27 2026-12-31 - 3345 W 80TH ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 PB 970261, Coconut Creek, FL 33097 -
CHANGE OF MAILING ADDRESS 2023-01-26 PB 970261, Coconut Creek, FL 33097 -
REGISTERED AGENT NAME CHANGED 2021-11-18 CRM Business -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-15 23169 STATE ROAD 7, SUITE 119, BOCA RATON, FL 33428 -
LC STMNT OF RA/RO CHG 2019-08-15 - -
LC AMENDMENT 2019-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2020-02-23
CORLCRACHG 2019-08-15
LC Amendment 2019-07-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State