Search icon

THE CROP SHOP, LLC - Florida Company Profile

Company Details

Entity Name: THE CROP SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE CROP SHOP, 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: 31 May 2016 (9 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L16000105872
FEI/EIN Number 81-2803654

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

Address: 11400 sw 26 ct, APT 513, miramar, FL 33025
Mail Address: 11400 sw 26 ct, APT 513, miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nunez, Jessica C Agent 500 sw 145 AVE, APT# 531, Pembroke Pines, FL 33027
Nunez, Jessica C Authorized Member 500 SW 145 Ave, APT# 531 Pembroke Pines, FL 33027
Nunez, Jessica C President 500 SW 145 Ave, APT# 531 Pembroke Pines, FL 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 - -
REINSTATEMENT 2023-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 11400 sw 26 ct, APT 513, miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-04-25 11400 sw 26 ct, APT 513, miramar, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-02 500 sw 145 AVE, APT# 531, Pembroke Pines, FL 33027 -
REINSTATEMENT 2019-03-02 - -
REGISTERED AGENT NAME CHANGED 2019-03-02 Nunez, Jessica C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-20
REINSTATEMENT 2023-02-22
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-03-02
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-05-31

Date of last update: 19 Feb 2025

Sources: Florida Department of State