Entity Name: | CRYSTAL RIVER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYSTAL RIVER HOLDINGS, 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: |
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: | 10 Feb 2003 (22 years ago) |
Date of dissolution: | 19 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2021 (4 years ago) |
Document Number: | L03000004920 |
FEI/EIN Number |
943416697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 539 Canal Road, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 539 Canal Road, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALM VALLEY SHORES, INC. | Manager | - |
HARRIS TAMARA | Agent | 539 CANAL RD, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 539 Canal Road, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 539 Canal Road, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-10 | 539 CANAL RD, PONTE VEDRA BEACH, FL 32082 | - |
LC STMNT OF RA/RO CHG | 2018-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-10 | HARRIS, TAMARA | - |
LC STMNT OF RA/RO CHG | 2017-04-03 | - | - |
LC AMENDMENT | 2015-03-19 | - | - |
LC AMENDMENT | 2013-03-15 | - | - |
ARTICLES OF CORRECTION | 2003-02-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-19 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-26 |
CORLCRACHG | 2018-05-10 |
ANNUAL REPORT | 2018-02-14 |
CORLCRACHG | 2017-04-03 |
ANNUAL REPORT | 2017-03-10 |
AMENDED ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State