Search icon

CRYSTAL BAY LENDING PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Gunn Kenneth President 9403 n 13th st, Tampa, FL, 33612
DERMA DEROLLA LLC Agent -

Events

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 - -

Documents

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