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