Search icon

CRYSTAL CLEAR PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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