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