Search icon

CRG ACQUISITIONS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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