Entity Name: | CROWN COMMONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWN COMMONS, L.L.C. 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: | 09 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000024990 |
FEI/EIN Number |
562373558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL, 34102, US |
Mail Address: | 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACE EDWARD J | Managing Member | 720 GOODLETTE RD., N. STE.202, NAPLES, FL, 341025656 |
MACE EDWARD J | Agent | 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | MACE, EDWARD J | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State