Search icon

PRIDE HOMES OF CRYSTAL LAKE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRIDE HOMES OF CRYSTAL LAKE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDE HOMES OF CRYSTAL LAKE, 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.
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: 27 Jan 2004 (21 years ago)
Date of dissolution: 03 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L04000007433
FEI/EIN Number 200742090

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

Address: 9500 SW 77 AVE, MIAMI, FL, 33156, US
Mail Address: 9500 SW 77 AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS M Manager 9500 SW 77 AVE, MIAMI, FL, 33156
FERNANDEZ MARTHA Manager 9500 SW 77 AVE, MIAMI, FL, 33156
FONTE OMAR Manager 9500 SW 77 AVE, MIAMI, FL, 33156
KUPFER PAUL H Agent 5541 UNIVERSITY DR, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 9500 SW 77 AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-01-16 9500 SW 77 AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 5541 UNIVERSITY DR, #103, CORAL SPRINGS, FL 33067 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State