Search icon

CRYSTAL INDUSTRIAL PARK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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