Search icon

CRIMIK LLC - Florida Company Profile

Company Details

Entity Name: CRIMIK 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 15 Jan 2013 (12 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 15 Jan 2013 (12 years ago)
Document Number: M07000001753
FEI/EIN Number 208206562

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

Mail Address: 13341 TEMPLE BLVD, WEST PALM BEACH, FL, 33412, US
Address: 108 WEST 13TH ST., WILMINGTON, DE, 19801, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRIMIK LLC 2010 208206562 2011-07-19 CRIMIK LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5616031415
Plan sponsor’s address 13341 TEMPLE BLVD, WEST PALM BEACH, FL, 33412

Plan administrator’s name and address

Administrator’s EIN 208206562
Plan administrator’s name CRIMIK LLC
Plan administrator’s address 13341 TEMPLE BLVD, WEST PALM BEACH, FL, 33412
Administrator’s telephone number 5616031415

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing CRISTINA MALLORY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MALLORY MICHAEL Managing Member 13341 TEMPLE BLVD., WEST PALM BEACH, FL, 33412
MALLORY CRISTINA Managing Member 13341 TEMPLE BLVD., WEST PALM BEACH, FL, 33412
MALLORY MICHAEL Agent 13341 TEMPLE BLVD., WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2013-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-12 108 WEST 13TH ST., WILMINGTON, DE 19801 -
CHANGE OF MAILING ADDRESS 2008-07-12 108 WEST 13TH ST., WILMINGTON, DE 19801 -

Documents

Name Date
LC Withdrawal 2013-01-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-07-12
Foreign Limited 2007-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State