Search icon

CROWN FINANCIAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CROWN FINANCIAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWN FINANCIAL MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000008238
FEI/EIN Number 651116687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 544 NW 77TH STREET, BOCA RATON, FL, 33487, US
Mail Address: 544 NW 77TH STREET, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS DARREN M Manager 6000 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
LEINER MELVIN Manager 2841 N.E. 23RD STREET, POMPANO BEACH, FL, 33062
Marks Darren Agent 2060 NW BOCA RATON BLVD STE 6, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 544 NW 77TH STREET, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Marks, Darren -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 2060 NW BOCA RATON BLVD STE 6, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-01-24 544 NW 77TH STREET, BOCA RATON, FL 33487 -

Documents

Name Date
REINSTATEMENT 2022-02-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-07-22
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State