Entity Name: | CRP/INSITE CLIPPER, 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: | 17 Oct 2014 (10 years ago) |
Document Number: | M14000007544 |
FEI/EIN Number |
47-1814596
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/INSITE CLIPPER VENTURE 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 |
---|---|---|---|---|---|---|
G14000124473 | DOS CAMINOS | EXPIRED | 2014-12-11 | 2019-12-31 | - | 1825 MAIN STREET, SUITE 235, WESTON, FL, 33326 |
G14000124476 | BEACH BAR & GRILL | EXPIRED | 2014-12-11 | 2024-12-31 | - | 910 SE 17TH STREET, STE 400, FORT LAUDERDALE, FL, 33316 |
G14000124478 | WRECK BAR | EXPIRED | 2014-12-11 | 2024-12-31 | - | 910 SE 17TH STREET, STE 400, FORT LAUDERDALE, FL, 33316 |
G14000107774 | B OCEAN | EXPIRED | 2014-10-24 | 2024-12-31 | - | 910 SE 17TH STREET, STE 400, FORT LAUDERDALE, FL, 33316 |
G14000107778 | B OCEAN RESORT | EXPIRED | 2014-10-24 | 2024-12-31 | - | 910 SE 17TH STREET, STE 400, FORT LAUDERDALE, FL, 33316 |
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 | 2023-03-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-08-09 |
AMENDED ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State