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