Search icon

CRAZY SOCK DIVAS, LLC - Florida Company Profile

Company Details

Entity Name: CRAZY SOCK DIVAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAZY SOCK DIVAS, 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: 05 Feb 2016 (9 years ago)
Date of dissolution: 17 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2024 (8 months ago)
Document Number: L16000024968
FEI/EIN Number 81-1341512

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

Address: 15 FREDERICK LANE, PALM COAST, FL, 32137, US
Mail Address: 15 FREDERICK LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAEGER BRANDI C Authorized Representative 15 Frederick Lane, PALM COAST, FL, 32137
JAEGER BRANDI Agent 15 FREDERICK LANE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031761 FLEX360 FITNESS ACTIVE 2021-03-07 2026-12-31 - 15 FREDERICK LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-17 - -
CHANGE OF MAILING ADDRESS 2023-02-01 15 FREDERICK LANE, PALM COAST, FL 32137 -
LC AMENDMENT 2021-08-19 - -
LC AMENDMENT 2021-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 15 FREDERICK LANE, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 15 FREDERICK LANE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2016-08-29 JAEGER, BRANDI -
LC STMNT OF RA/RO CHG 2016-08-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-18
LC Amendment 2021-08-19
LC Amendment 2021-03-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State