Entity Name: | CROCKER PARTNERS V UCC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | M12000006380 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1064 GREENWOOD BOULEVARD, SUITE 110, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CP V UCC MEMBER LLC | Managing Member | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
CROCKER THOMAS J | President | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
BIANCO ANGELO J | Vice President | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
Beer Jeremy J | Vice President | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-25 | 1064 GREENWOOD BOULEVARD, SUITE 110, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-29 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State