Entity Name: | CRF CONSTRUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 10 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2021 (4 years ago) |
Document Number: | L15000101339 |
FEI/EIN Number | APPLIED FOR |
Address: | 4086 sw halcomb st, port saint lucie, FL 34953 |
Mail Address: | 4086 sw halcomb st, port saint lucie, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ferreyra, christian, Sr. | Agent | 4086 sw halcomb st, port saint lucie, FL 34953 |
Name | Role | Address |
---|---|---|
FERREYRA, CHRISTIAN R | Managing Member | 4086 sw halcomb st, port saint lucie, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 4086 sw halcomb st, port saint lucie, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-26 | 4086 sw halcomb st, port saint lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-26 | 4086 sw halcomb st, port saint lucie, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-26 | ferreyra, christian, Sr. | No data |
REINSTATEMENT | 2021-05-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-05-26 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
Florida Limited Liability | 2015-06-10 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State