Entity Name: | CRACKER YARD CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRACKER YARD CARE 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. |
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: | 03 Apr 2017 (8 years ago) |
Date of dissolution: | 21 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2024 (7 months ago) |
Document Number: | L17000074143 |
FEI/EIN Number |
82-1083147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7384 Lighthouse St, Englewood, FL, 34224, US |
Mail Address: | 7384 Lighthouse St, Englewood, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSEL STEVE R | Manager | 7384 Lighthouse St, Englewood, FL, 34224 |
HENSEL KIMBERLY M | Agent | 7384 Lighthouse St, Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 7384 Lighthouse St, Englewood, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 7384 Lighthouse St, Englewood, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 7384 Lighthouse St, Englewood, FL 34224 | - |
LC NAME CHANGE | 2018-09-06 | CRACKER YARD CARE LLC | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-22 | CRACKER HOME AND YARD CARE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-21 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-13 |
LC Name Change | 2018-09-06 |
LC Amendment and Name Change | 2018-01-22 |
ANNUAL REPORT | 2018-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2250167706 | 2020-05-01 | 0455 | PPP | 105 SIDNEY CT, ROTONDA WEST, FL, 33947 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7653188509 | 2021-03-06 | 0455 | PPS | 105 Sidney Ct, Rotonda West, FL, 33947-2405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State