Search icon

CRYSTAL CENTER COMMONS LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL CENTER COMMONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL CENTER COMMONS 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: 14 May 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L03000017401
FEI/EIN Number 421593483

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

Address: 48 E. Old Country Road, Mineola, NY, 11501, US
Mail Address: PO Box 1509, Collierville, TN, 38027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALEKAN MANOUCHEHR Managing Member 48 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501
Everett Eric CManager Manager PO Box 1509, Collierville, TN, 38027
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2018-02-05 United Corporate Services, Inc. -
LC STMNT OF RA/RO CHG 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-11 48 E. Old Country Road, Mineola, NY 11501 -
REINSTATEMENT 2015-11-11 - -
CHANGE OF MAILING ADDRESS 2015-11-11 48 E. Old Country Road, Mineola, NY 11501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-07-05 - -
REINSTATEMENT 2013-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-08
CORLCRACHG 2016-11-07
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State