Entity Name: | CROP DISASTER RECOVERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Sep 2020 (4 years ago) |
Document Number: | L20000295611 |
FEI/EIN Number | 85-3241355 |
Address: | 111 E. Park Street, Lake Placid, FL, 33852, US |
Mail Address: | 111 E. Park St, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOTT KIMBERLY A | Agent | 111 E. Park Street, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
Lott Kimberly A | Chief Financial Officer | 111 E. Park Street, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
Lott William D | Chief Executive Officer | 111 E. Park Street, Lake Placid, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000054985 | SOUTHERN ENERGETICS | ACTIVE | 2023-05-01 | 2028-12-31 | No data | 111 E. PARK STREET, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-12 | 111 E. Park Street, Lake Placid, FL 33852 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-10 | 111 E. Park Street, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-10 | 111 E. Park Street, Lake Placid, FL 33852 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-31 |
Florida Limited Liability | 2020-09-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State