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. |
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 |
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 | - |
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 | - | - |
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