Search icon

CRANE WORLDWIDE LOGISTICS LLC

Company Details

Entity Name: CRANE WORLDWIDE LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2008 (16 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
Address: 1500 Rankin Road, Houston, TX, 77073, US
Mail Address: 1500 Rankin Road, Houston, TX, 77073, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chairman

Name Role Address
Crane James Chairman 1500 Rankin Road, Houston, TX, 77073
Kleinschmidt Alexandra Chairman 1500 Rankin Road, Houston, TX, 77073

President

Name Role Address
Crane Jared President 1500 Rankin Road, Houston, TX, 77073

Secretary

Name Role Address
Taylor Chad Secretary 1500 Rankin Road, Houston, TX, 77073

Vice President

Name Role Address
Slaughter Michael Vice President 1500 Rankin Road, Houston, TX, 77073
Kleinschmidt Alexandra Vice President 1500 Rankin Road, Houston, TX, 77073

Founder

Name Role Address
Slaughter Michael Founder 1500 Rankin Road, Houston, TX, 77073

Chief Financial Officer

Name Role Address
Ross Dylan Chief Financial Officer 1500 Rankin Road, Houston, TX, 77073

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-13 1500 Rankin Road, Houston, TX 77073 No data
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2019-10-24 No data No data
REINSTATEMENT 2009-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State