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. |
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 |
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 |
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 | - |
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