Search icon

CR LLC MANAGEMENT, INC.

Company Details

Entity Name: CR LLC MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000126626
FEI/EIN Number 432033031
Address: 21240 GRAN VIA BLVD, LAND O' LAKES, FL, 34637, US
Mail Address: 21240 GRAN VIA BLVD, LAND O' LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BALDWIN WILLIAM E Agent 21240 GRAN VIA BLVD, LAND O' LAKES, FL, 34637

Vice President

Name Role Address
ANDERSON CARL Vice President 19235 US 41 N, LUTZ,, FL, 33549
FOSTER CHARLES Vice President 21316 AARON CT, LUTZ, FL, 33549

President

Name Role Address
BALDWIN WILLIAM E President P. O. BOX 266, LAND O' LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2004-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-03 21240 GRAN VIA BLVD, LAND O' LAKES, FL 34637 No data
CHANGE OF MAILING ADDRESS 2004-11-03 21240 GRAN VIA BLVD, LAND O' LAKES, FL 34637 No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-03 21240 GRAN VIA BLVD, LAND O' LAKES, FL 34637 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000340813 TERMINATED 1000000266205 PASCO 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-11-03
Domestic Profit 2003-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State