Search icon

CRYSTAL MOTOR CAR BROOKSVILLE REAL ESTATE, LLC

Company Details

Entity Name: CRYSTAL MOTOR CAR BROOKSVILLE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L05000005226
FEI/EIN Number 202254137
Address: 1205 NE 5th St, Crystal River, FL, 34429, US
Mail Address: 1205 NE 5th St, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X3WUWVT7FPFT61 L05000005226 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O PICKETT, MARK R., 1035 S. SUNCOAST BOULEVARD, HOMOSASSA, US-FL, US, 34448
Headquarters 1035 S Suncoast Blvd, Homosassa, US-FL, US, 34448

Registration details

Registration Date 2019-06-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000005226

Agent

Name Role Address
Uiterwyk steven a Agent 1205 NE 5th St, Crystal River, FL, 34429

President

Name Role Address
LAMB STEVEN D President 1205 NE 5th St, Crystal River, FL, 34429

Manager

Name Role Address
LAMB STEVEN D Manager 1205 NE 5th St, Crystal River, FL, 34429

Vice President

Name Role Address
LAMB JEWEL Vice President 1205 NE 5th St, Crystal River, FL, 34429
LAMB JUSTIN Vice President 1205 NE 5th St, Crystal River, FL, 34429

Secretary

Name Role Address
UITERWYK STEVEN Secretary 1205 NE 5th St, Crystal River, FL, 34429

Treasurer

Name Role Address
UITERWYK STEVEN Treasurer 1205 NE 5th St, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1205 NE 5th St, Crystal River, FL 34429 No data
CHANGE OF MAILING ADDRESS 2022-03-15 1205 NE 5th St, Crystal River, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2022-03-15 Uiterwyk, steven a No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1205 NE 5th St, Crystal River, FL 34429 No data
LC AMENDMENT 2020-04-24 No data No data
LC AMENDMENT 2017-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-28
LC Amendment 2020-04-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-01
LC Amendment 2017-06-22
ANNUAL REPORT 2017-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State