Search icon

CRANKY'S, LLC

Company Details

Entity Name: CRANKY'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: L15000196318
FEI/EIN Number 47-5578179
Address: 316 S Co Hwy 83, Bldg 2, Unit F, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 184 E Mitchell Ave, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
RITCH John C Agent 316 S Co Hwy 83, SANTA ROSA BEACH, FL, 32459

Authorized Member

Name Role Address
RITCH KELLY K Authorized Member 184 E MITCHELL AVE, SANTA ROSA BEACH, FL, 32459
RITCH JOHN K Authorized Member 184 E MITCHELL AVE, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020882 CHILL OUT CHAIRS ACTIVE 2020-02-17 2025-12-31 No data 184 E MITCHELL AVENUE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 316 S Co Hwy 83, Bldg 2, Unit F, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2024-04-12 316 S Co Hwy 83, Bldg 2, Unit F, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 316 S Co Hwy 83, Bldg 2, Unit F, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2016-10-25 RITCH, John C No data
REINSTATEMENT 2016-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2016-01-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-25
LC Amendment 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State