Search icon

THE CRUNCHY SHOP LLC - Florida Company Profile

Company Details

Entity Name: THE CRUNCHY SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CRUNCHY 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: 14 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000226391
FEI/EIN Number 83-4646533

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

Address: 5157 NW WISK FERN CIRCLE, PORT SAINT LUCIE, FL, 34986
Mail Address: 5157 NW WISK FERN CIRCLE, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ASHLEY K Manager 5157 NW WISK FERN CIRCLE, PORT SAINT LUCIE, FL, 34986
RAMIREZ ASHLEY K Agent 5157 NW WISK FERN CIRCLE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000600205 TERMINATED 1000000972865 ST LUCIE 2023-12-04 2043-12-06 $ 3,058.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000321653 TERMINATED 1000000957609 ST LUCIE 2023-06-28 2043-07-12 $ 5,526.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-09-03
Florida Limited Liability 2016-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State