Search icon

CRUNCH, LLC

Company Details

Entity Name: CRUNCH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: M09000003207
FEI/EIN Number 270526211
Address: 386 Park Ave S, New York, NY, 10016, US
Mail Address: 386 Park Ave S, New York, NY, 10016, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role
CRUNCH HOLDINGS, LLC Auth

Secretary

Name Role Address
Bakos Tony Secretary 386 Park Ave S, New York, NY, 10016

Manager

Name Role Address
Hardy Cate Manager 386 Park Ave S, New York, NY, 10016
Coslet Jonathan Manager 386 Park Ave S, New York, NY, 10016
Rowley Jim Manager 386 Park Ave S, New York, NY, 10016
Mastrov Mark Manager 386 Park Ave S, New York, NY, 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079065 CRUNCH EXPIRED 2010-08-27 2015-12-31 No data 22 WEST 19TH ST 3RD FLR, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 386 Park Ave S, 15th Floor, New York, NY 10016 No data
CHANGE OF MAILING ADDRESS 2024-04-19 386 Park Ave S, 15th Floor, New York, NY 10016 No data
LC STMNT OF RA/RO CHG 2017-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000367590 TERMINATED 1000000369813 LEON 2012-11-13 2023-02-13 $ 784.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-03-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State