Entity Name: | CRYSTAL INDUSTRIAL PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYSTAL INDUSTRIAL PARK, 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. |
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: | 13 Nov 2002 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Dec 2007 (17 years ago) |
Document Number: | L02000030425 |
FEI/EIN Number |
470907849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8891 Brighton Lane, Bonita Springs, FL, 34135, US |
Address: | 11901 AMEDICUS LANE, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKENPACK THIES | Managing Member | 6015 Boca Raton Dr, Dallas, TX, 75230 |
Pickenpack Julius | Member | 4332 Rickover Dr, Dallas, TX, 75244 |
Pickenpack Thies | Agent | 8891 Brighton Lane, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-20 | 11901 AMEDICUS LANE, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Pickenpack, Thies | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 8891 Brighton Lane, 103, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 11901 AMEDICUS LANE, FORT MYERS, FL 33907 | - |
LC AMENDMENT AND NAME CHANGE | 2007-12-04 | CRYSTAL INDUSTRIAL PARK, LLC | - |
AMENDMENT | 2003-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State