Search icon

CRHR, LLC

Company Details

Entity Name: CRHR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2017 (7 years ago)
Document Number: L17000178794
FEI/EIN Number 82-2597755
Address: 4908 NW 34th Blvd, Ste 8, Gainesville, FL, 32605, US
Mail Address: 307 Woodridge Trl, Thomasville, GA, 31792, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON CURT Agent 414 E 7TH AVE, TALLAHASSEE, FL, 32303

Manager

Name Role Address
RICHARDSON CURT Manager 414 E 7TH AVE, SUITE 1, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019401 TWO MAIDS GAINESVILLE ACTIVE 2024-02-05 2029-12-31 No data 4908 NW 34TH BLVD, STE 8, GAINESVILLE, FL, 32605
G17000119524 TWO MAIDS & A MOP OF GAINESVILLE EXPIRED 2017-10-30 2022-12-31 No data 4908 NW 34TH BLVD STE 8, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-03 4908 NW 34th Blvd, Ste 8, Gainesville, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 4908 NW 34th Blvd, Ste 8, Gainesville, FL 32605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000027651 (No Image Available) ACTIVE 1000001024824 ALACHUA 2025-01-08 2035-01-15 $ 1,300.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J25000027651 ACTIVE 1000001024824 ALACHUA 2025-01-08 2035-01-15 $ 1,300.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State