Search icon

CRUNCH, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State