Search icon

CRANE WORLDWIDE LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: CRANE WORLDWIDE LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: M08000003681
FEI/EIN Number NOT APPLICABLE

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

Address: 1500 Rankin Road, Houston, TX, 77073, US
Mail Address: 1500 Rankin Road, Houston, TX, 77073, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Crane James Chairman 1500 Rankin Road, Houston, TX, 77073
Crane Jared President 1500 Rankin Road, Houston, TX, 77073
Taylor Chad Secretary 1500 Rankin Road, Houston, TX, 77073
Slaughter Michael Vice President 1500 Rankin Road, Houston, TX, 77073
Slaughter Michael Founder 1500 Rankin Road, Houston, TX, 77073
Ross Dylan Chief Financial Officer 1500 Rankin Road, Houston, TX, 77073
Kleinschmidt Alexandra Vice President 1500 Rankin Road, Houston, TX, 77073
Kleinschmidt Alexandra Chairman 1500 Rankin Road, Houston, TX, 77073
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08235900039 MCLEAN CARGO SPECIALISTS, INCORPORATED EXPIRED 2008-08-22 2013-12-31 - 4409 MONTROSE, SUITE 200, HOUSTON, TX, 77006

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1500 Rankin Road, Houston, TX 77073 -
CHANGE OF MAILING ADDRESS 2024-04-13 1500 Rankin Road, Houston, TX 77073 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-10-24 - -
REINSTATEMENT 2009-10-19 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-10-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State