Search icon

CRYSTAL NC ONE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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