Search icon

CRYSTAL WATERS OF HERNANDO COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL WATERS OF HERNANDO COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL WATERS OF HERNANDO COUNTY, 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L05000030955
FEI/EIN Number 202605192

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3322 JEAN CIRCLE, TAMPA, FL, 33629
Mail Address: 3322 JEAN CIRCLE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHEAST REAL ESTATE PARTNERS LLC Managing Member -
SALZER BRADLEY S Agent 3322 JEAN CIRCLE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3322 JEAN CIRCLE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2011-04-29 3322 JEAN CIRCLE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3322 JEAN CIRCLE, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002205556 LAPSED 08-30243 DIV. A 13TH JUD. CIR. HILLSBOROUGH FL 2009-09-02 2014-11-09 $7,159,535.36 WHITNEY NATIONAL BANK, 228 SAINT CHARLES AVENUE, NEW ORLEANS, LA 70130

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State