Entity Name: | CROWE CHIZEK AND COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Apr 2003 (22 years ago) |
Date of dissolution: | 02 Nov 2009 (15 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 02 Nov 2009 (15 years ago) |
Document Number: | M03000001021 |
FEI/EIN Number |
350921680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 EAST JEFFERSON BLVD., SOUTH BEND, IN, 46601 |
Mail Address: | ONE MID AMERICA PLAZA, SUITE 700, ATTN: CATHY YOUNGERS, OAK BROOK, IL, 60522 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ALLEN CHARLES M | Manager | ONE MID AMERICA PLAZA, SUITE 700, OAK BROOK, IL, 60522 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2009-11-02 | - | - |
CHANGE OF MAILING ADDRESS | 2007-12-17 | 320 EAST JEFFERSON BLVD., SOUTH BEND, IN 46601 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-12 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2009-11-02 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-12-17 |
ANNUAL REPORT | 2007-02-20 |
Reg. Agent Change | 2007-02-12 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-12 |
ANNUAL REPORT | 2004-04-01 |
Foreign Limited | 2003-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State