Search icon

CROUSHORE CONSULT, LLC - Florida Company Profile

Company Details

Entity Name: CROUSHORE CONSULT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROUSHORE CONSULT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 1999 (26 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L99000004271
FEI/EIN Number 592586982

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

Mail Address: 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602, US
Address: 80 MAGNOLIA STREET, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROUSHORE BRUCE Manager PO BOX 4621, SANTA ROSA BEACH, FL, 32459
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-21 - -
REINSTATEMENT 2021-03-18 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 GOODWIN, JAMES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-23 80 MAGNOLIA STREET, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -

Documents

Name Date
LC Voluntary Dissolution 2024-03-21
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State