Entity Name: | CRYSLER FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYSLER FINANCIAL, 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: | 11 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000079531 |
FEI/EIN Number |
205360779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 NE 36TH AVE, OCALA, FL, 34470, US |
Mail Address: | 209 NE 36TH AVE, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRYSLER FINANCIAL, LLC, ALABAMA | 000-612-448 | ALABAMA |
Name | Role | Address |
---|---|---|
CRYSLER CASEY L | Managing Member | 209 NE 36TH AVE, OCALA, FL, 34470 |
CRYSLER BRANDON J | Agent | 209 NE 36TH AVE, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2012-06-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 209 NE 36TH AVE, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-31 | 209 NE 36TH AVE, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2009-08-31 | 209 NE 36TH AVE, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-18 | CRYSLER, BRANDON J | - |
LC AMENDED AND RESTATED ARTICLES | 2006-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000749591 | TERMINATED | 1000000335568 | MARION | 2012-10-18 | 2022-10-25 | $ 906.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-05-08 |
LC Amended and Restated Art | 2012-06-28 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-08-31 |
ANNUAL REPORT | 2008-02-18 |
Off/Dir Resignation | 2007-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State