Search icon

CRYSTAL CREEK, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL CREEK, 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: 02 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000045732
FEI/EIN Number 593629455

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

Address: 308 WEST BASS STREET, KISSIMMEE, FL, 34741, US
Mail Address: 308 WEST BASS STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVELO GUSTAVO Manager 6245 GREATWATER DR, WINDERMERE, FL, 34786
ARVELO GUSTAVO M Agent 308 WEST BASS STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDED AND RESTATED ARTICLES 2015-06-12 - -
LC AMENDMENT 2015-06-12 - -
CHANGE OF MAILING ADDRESS 2013-01-14 308 WEST BASS STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-25 308 WEST BASS STREET, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-25 308 WEST BASS STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2011-07-25 ARVELO, GUSTAVO M.D. -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
LC Amendment 2015-06-12
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State