Entity Name: | CRYSTAL NC ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYSTAL NC ONE, 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: | 29 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000048790 |
FEI/EIN Number |
201304478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11388 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 11388 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCALLISTER WILLIAM S | Managing Member | 11388 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411 |
Bair Jeanetta C | Agent | 11388 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Bair, Jeanetta C | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-22 | 11388 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-05 | 11388 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2006-07-05 | 11388 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-24 |
REINSTATEMENT | 2019-02-19 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State