Entity Name: | CROWN MASTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWN MASTERS, 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 2006 (19 years ago) |
Date of dissolution: | 05 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | L06000033591 |
FEI/EIN Number |
204614366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13245 ATLANTIC BLVD, SUITE 4-533, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13245 ATLANTIC BLVD, SUITE 4-533, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTMINSTER RICK L | Managing Member | 13245 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
WESTMINSTER JENIFER M | Managing Member | 13245 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
WESTMINSTER JENIFER M | Agent | 13245 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 13245 ATLANTIC BLVD, SUITE 4-533, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 13245 ATLANTIC BLVD, SUITE 4-533, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 13245 ATLANTIC BLVD, SUITE 4-533, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-14 | WESTMINSTER, JENIFER MMGRM | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State