Entity Name: | CRES INSURANCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M03000004072 |
FEI/EIN Number | 330952901 |
Address: | 410 S. Rampart Ave., Suite 390, Las Vegas, NV, 89145, US |
Mail Address: | PO Box 29502 #69121, Las Vegas, NV, 89126, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ALLISON JAMES N | Manager | 12396 World Trade Dr, San Diego, CA, 92128 |
CAMPBELL DOUGLAS | Manager | 12396 World Trade Dr, San Diego, CA, 92128 |
TURNER MARK | Manager | 12396 World Trade Dr, San Diego, CA, 92128 |
SARGENTI STEVEN B | Manager | 12396 WORLD TRADE DR., SAN DIEGO, CA, 92128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 410 S. Rampart Ave., Suite 390, Las Vegas, NV 89145 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 410 S. Rampart Ave., Suite 390, Las Vegas, NV 89145 | No data |
LC AMENDMENT | 2018-01-22 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-06-20 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-01-10 |
LC Amendment | 2018-01-22 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State