Search icon

CRP/INSITE CLIPPER, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CRP/INSITE CLIPPER VENTURE 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
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

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 2023-03-25
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