Entity Name: | CRG ACQUISITIONS, 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: | 03 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2023 (2 years ago) |
Document Number: | M14000007254 |
FEI/EIN Number |
47-1951979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577, US |
Mail Address: | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
CR Manager, LLC | Manager | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577 |
Gehman William | Chief Financial Officer | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577 |
Shroff Jason | Chief Executive Officer | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577 |
Cope David | Chie | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577 |
Bary Travis D | Co | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577 |
Bary Travis D | President | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577 |
Rexroad Jerry | Co | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577 |
Rexroad Jerry | President | 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-13 | 2024 Corporate Centre Dr., Suite 101, Myrtle Beach, SC 29577 | - |
CHANGE OF MAILING ADDRESS | 2023-11-13 | 2024 Corporate Centre Dr., Suite 101, Myrtle Beach, SC 29577 | - |
REINSTATEMENT | 2023-02-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-14 | Registered Agents Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-11-13 |
REINSTATEMENT | 2023-02-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-04 |
AMENDED ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State