Search icon

CRAYS FISHERIES, LLC - Florida Company Profile

Company Details

Entity Name: CRAYS FISHERIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAYS FISHERIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000199028
FEI/EIN Number 47-5676159

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

Address: 802 SE Walters Terrace, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 802 SE Walters Terrace, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER RAYMOND President 802 SE Walters Terrace, PORT SAINT LUCIE, FL, 34983
FERSCH CANDACE Vice President 802 SE Walters Terrace, PORT SAINT LUCIE, FL, 34983
GARDNER RAYMOND Agent 802 SE Walters Terrace, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 802 SE Walters Terrace, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2019-03-18 802 SE Walters Terrace, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 802 SE Walters Terrace, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2017-02-27 GARDNER, RAYMOND -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-02-27
Florida Limited Liability 2015-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State