Search icon

CRP 80001 OVERSEAS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CRP 80001 OVERSEAS, L.L.C.
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: 08 Jan 2014 (11 years ago)
Document Number: M14000000138
FEI/EIN Number 46-3634874

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 555 Mission Street, San Francisco, CA, 94105, US
Mail Address: 555 Mission Street, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CRP 80001 OVERSEAS HOLDINGS, L.L.C. Member 555 Mission Street, San Francisco, CA, 94105
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026105 AMARA CAY RESORT EXPIRED 2016-03-11 2021-12-31 - 1001 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20004
G14000111294 OLTREMARE RISTORANTE EXPIRED 2014-11-04 2019-12-31 - 80001 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
G14000111299 SPARROW'S EXPIRED 2014-11-04 2019-12-31 - 80001 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
G14000085087 OCEAN 80 SEAFOOD AND GRILL EXPIRED 2014-07-23 2019-12-31 - 80001 OVERSEAS HWY, ISLAMORADA, FL, 33036
G14000012656 THE ISLAMORADA RESORT EXPIRED 2014-02-05 2019-12-31 - 806 DOUGLAS ROAD, STE 400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 555 Mission Street, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2024-04-25 555 Mission Street, San Francisco, CA 94105 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State