Search icon

CRC DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: CRC DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRC DISTRIBUTION LLC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: L16000053903
FEI/EIN Number APPLIED FOR

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

Address: 5430 wayfarer ave, apollo beach, FL, 33572, US
Mail Address: 5430 wayfarer ave, apollo beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCEY CRAIG Authorized Member 5430 wayfarer ave, apollo beach, FL, 33572
CHANCEY CRAIG Agent 5430 wayfarer ave, apollo beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5430 wayfarer ave, apollo beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5430 wayfarer ave, apollo beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2023-04-26 5430 wayfarer ave, apollo beach, FL 33572 -
REINSTATEMENT 2018-05-11 - -
REGISTERED AGENT NAME CHANGED 2018-05-11 CHANCEY, CRAIG -
LC REVOCATION OF DISSOLUTION 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
VOLUNTARY DISSOLUTION 2017-08-08 - -
LC STMNT OF RA/RO CHG 2017-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-11
Reinstatement 2018-05-11
LC Revocation of Dissolution 2017-12-08
VOLUNTARY DISSOLUTION 2017-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State