Search icon

CREW MANAGEMENT FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CREW MANAGEMENT FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREW MANAGEMENT FLORIDA, 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: 16 Dec 2019 (5 years ago)
Date of dissolution: 13 Feb 2025 (2 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L19000305386
FEI/EIN Number 84-4102193

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

Address: 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, US
Mail Address: 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS GREGORY A Manager 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
PITCHFORD DAVID B Manager 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222 -
CHANGE OF MAILING ADDRESS 2020-05-14 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222 -
LC STMNT OF RA/RO CHG 2020-03-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 1200 S PINE ISLAND RD, THIRD FLOOR, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-14
CORLCRACHG 2020-03-04
Florida Limited Liability 2019-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State