Entity Name: | CRYSTAL BAY LENDING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYSTAL BAY LENDING PARTNERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2024 (4 months ago) |
Document Number: | L07000063819 |
FEI/EIN Number |
260430602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4409 Atwater dr, Tampa, FL, 33610, US |
Mail Address: | 1207 Holmes ave, Tampa, FL, 33605, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gunn Kenneth | President | 9403 n 13th st, Tampa, FL, 33612 |
DERMA DEROLLA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-09 | 1207 homes ave, Tampa, FL 33605 | - |
REINSTATEMENT | 2024-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 4409 Atwater dr, Tampa, FL 33610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-08 | Derma Derolla LLC | - |
REINSTATEMENT | 2022-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-08 | 4409 Atwater dr, Tampa, FL 33610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-09 |
REINSTATEMENT | 2022-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State