Search icon

CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT, 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: 12 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M03000003079
FEI/EIN Number 200230151

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

Address: 80 HOLTZ DRIVE, CHEEKTOWAGA, NY, 14225
Mail Address: 80 HOLTZ DRIVE, CHEEKTOWAGA, NY, 14225
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COSTANZO SHAWN Managing Member 80 HOLTZ DRIVE, CHEEKTOWAGA, NY, 14225
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-07-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-07-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2005-02-17 CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000822604 LAPSED 2015SC015283XXXXNB PALM BEACH COUNTY SMALL CLAIMS 2012-10-30 2017-11-06 $2,275.00 JOHN P. LITTLE, P.O. BOX 31882, WEST PALM BEACH, FL 33420-1822

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-13
Reg. Agent Change 2008-07-11
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-06-08
Name Change 2005-02-17

Date of last update: 03 Jun 2025

Sources: Florida Department of State