Search icon

CRYSTAL COTTAGES, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL COTTAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL COTTAGES, 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: 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L03000023841
FEI/EIN Number 202100270

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

Address: 151 REGIONS WAY, 1-G, DESTIN, FL, 32541
Mail Address: 151 REGIONS WAY, 1-G, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN C. POPE ENTERPRISES, INC. Managing Member -
POPE JOHN C Manager 151 REGIONS WAY - SUITE 1-G, DESTIN, FL, 32541
POPE JOHN C Agent 151 REGIONS WAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 151 REGIONS WAY, 1-G, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-01-08 151 REGIONS WAY, 1-G, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-08 151 REGIONS WAY, 1-G, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2010-01-17 POPE, JOHN C -
AMENDMENT 2003-08-11 - -

Documents

Name Date
LC Voluntary Dissolution 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-17
Reg. Agent Change 2009-08-12
Reg. Agent Resignation 2009-06-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State