Entity Name: | CRYSTAL CLEAR PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYSTAL CLEAR PROPERTIES, 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: |
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: | 13 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000011971 |
FEI/EIN Number |
200726008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3195 SE 31st Street, Ocala, FL, 34471, US |
Address: | 4265 NW 44TH AVE, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEYLER EDWARD K | Managing Member | 4265 NW 44TH AVE, OCALA, FL, 34482 |
SMITH LEO J | Managing Member | 3445 SE 45TH STREET, OCALA, FL, 34480 |
HARDIN BOBBY G | Managing Member | 4265 NW 44TH AVE, OCALA, FL, 34478 |
PAULEY GARY | Managing Member | 4601 NE 112 LANE, ANTHONY, FL, 32617 |
DuVal Fields CPA Group, PA | Agent | 428 Walnut Street, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 4265 NW 44TH AVE, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | DuVal Fields CPA Group, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 428 Walnut Street, Green Cove Springs, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 4265 NW 44TH AVE, OCALA, FL 34482 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State