Search icon

CRYSLER FINANCIAL, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of CRYSLER FINANCIAL, LLC, ALABAMA 000-612-448 ALABAMA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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