Entity Name: | CROWN REALTY GROUP & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWN REALTY GROUP & ASSOCIATES 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: | 15 Jun 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L04000045020 |
FEI/EIN Number |
201273344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4055 NW 62ND DR, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4055 NW 62ND DR, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAFFA CASSIO S | Managing Member | 4055 NW 62ND DR, COCONUT CREEK, FL, 33073 |
LIMA YEDA N | Managing Member | 481 E. HILLSBORO BLVD. SUITE 200-A/B, DEERFIELD BEACH, FL, 33441 |
RAFFA CASSIO | Agent | 4055 NW 62ND DR, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-26 | 4055 NW 62ND DR, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-26 | 4055 NW 62ND DR, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2010-03-26 | 4055 NW 62ND DR, COCONUT CREEK, FL 33073 | - |
LC AMENDMENT | 2008-12-15 | - | - |
LC AMENDMENT | 2008-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-07 | RAFFA, CASSIO | - |
LC AMENDMENT | 2006-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-26 |
ANNUAL REPORT | 2009-04-27 |
LC Amendment | 2008-12-15 |
LC Amendment | 2008-11-07 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-04-11 |
LC Amendment | 2006-07-20 |
ANNUAL REPORT | 2006-07-03 |
Off/Dir Resignation | 2006-06-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State