Entity Name: | CRG INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRG INVESTMENTS 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: |
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: | 21 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | L15000159839 |
FEI/EIN Number |
37-1792465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2431 Aloma Ave, Winter Park, FL, 32789, US |
Mail Address: | 1460 Sunset Dr, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAMERON CAPITAL INC. | Chief Executive Officer |
CAMERON CAPITAL INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053111 | BLUBERD FINANCIAL SERVICES | EXPIRED | 2017-05-13 | 2022-12-31 | - | 12179 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
G17000022958 | BLUBERD ENERGY SOLUTIONS | EXPIRED | 2017-03-03 | 2022-12-31 | - | 12179 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 2431 Aloma Ave, 124, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 2431 Aloma Ave, 124, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 2431 Aloma Ave, 124, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | CAMERON CAPITAL INC | - |
REINSTATEMENT | 2024-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-04 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-07 |
REINSTATEMENT | 2016-10-11 |
Florida Limited Liability | 2015-09-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State