Search icon

CRANE CARTAGE LLC

Company Details

Entity Name: CRANE CARTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: M09000001795
FEI/EIN Number 26-4513924
Mail Address: 1500 Rankin Road, Houston, TX, 77073, US
Address: 1500 Rankin Road, (Check EML for GA), Houston, TX, 77073, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chie

Name Role Address
Crane James R Chie 1500 Rankin Road, Houston, TX, 77073

President

Name Role Address
Talley Ronald President 1500 Rankin Road, Houston, TX, 77073

Manager

Name Role Address
Crane James R Manager 1500 Rankin Road, Houston, TX, 77073
Talley Ronald Manager 1500 Rankin Road, Houston, TX, 77073
Slaughter Michael Manager 1500 Rankin Road, Houston, TX, 77073
LLC CWL R Manager 1500 Rankin Road, Houston, TX, 77073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000019154 CRANE CARTAGE FREIGHT SERVICES EXPIRED 2018-02-05 2023-12-31 No data 1500 RANKIN RD., HOUSTON, TX, 77073
G11000045622 CRANE CARTAGE FREIGHT SERVICES EXPIRED 2011-05-12 2016-12-31 No data 16685 AIR CENTER BLVD, HOUSTON, TX, 77032, US
G11000024341 CRANE FREIGHT SERVICES EXPIRED 2011-03-08 2016-12-31 No data 16685 AIR CENTER BLVD., HOUSTON, TX, 77032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1500 Rankin Road, (Check EML for GA), Houston, TX 77073 No data
CHANGE OF MAILING ADDRESS 2024-04-13 1500 Rankin Road, (Check EML for GA), 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 2010-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-10-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State