Entity Name: | CRUNCH, 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: | 18 Aug 2009 (16 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CRUNCH HOLDINGS, LLC | Auth | - |
Bakos Tony | Secretary | 386 Park Ave S, New York, NY, 10016 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000079065 | CRUNCH | EXPIRED | 2010-08-27 | 2015-12-31 | - | 22 WEST 19TH ST 3RD FLR, NEW YORK, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 386 Park Ave S, 15th Floor, New York, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 386 Park Ave S, 15th Floor, New York, NY 10016 | - |
LC STMNT OF RA/RO CHG | 2017-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
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 |
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 Apr 2025
Sources: Florida Department of State