Search icon

CRAWFORD, ELLIOTT, NEGRON, SANFORD, SCHETTINI LLC - Florida Company Profile

Company Details

Entity Name: CRAWFORD, ELLIOTT, NEGRON, SANFORD, SCHETTINI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAWFORD, ELLIOTT, NEGRON, SANFORD, SCHETTINI 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: 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: 21 Aug 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L19000213368
FEI/EIN Number 84-3104763

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

Address: 106 Sevilla Ave, Royal Palm Beach, FL, 33411, US
Mail Address: 106 Sevilla Ave, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD KIMANI Manager 7801 N FEDERAL HIGHWAY BLDG 22-102, BOCA RATON, FL, 33487
ELLIOTT MELVIN Manager 4302 COHUNE PALM CT, LAKE WORTH, FL, 33463
SANFORD TERRIA Manager 92 W. Pine Tree Ave, Lake Worth, FL, 33467
SCHETTINI GARRY Manager 106 SEVILLA AVENUE, ROYAL PALM BEACH, FL, 33411
NEGRON DEREK Manager 12992 SW 32ND STREET, MIRAMAR, FL, 33027
SANFORD TERRIA Agent 92 W. Pine Tree Ave, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 106 Sevilla Ave, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-03-12 106 Sevilla Ave, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 92 W. Pine Tree Ave, Lake Worth, FL 33467 -
LC NAME CHANGE 2019-09-27 CRAWFORD, ELLIOTT, NEGRON, SANFORD, SCHETTINI LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-06
LC Name Change 2019-09-27
Florida Limited Liability 2019-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State