Search icon

CRYSTALMAK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CRYSTALMAK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTALMAK ENTERPRISES 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 Dec 2007 (17 years ago)
Date of dissolution: 21 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L07000122618
FEI/EIN Number NOT APPLICABLE

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

Address: 5712 Coco Palm dr, tamarac, FL, 33319, US
Mail Address: 5712 COCO PALM DR, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boudreau Gilles Managing Member 5712 Coco Palm dr, tamarac, FL, 33319
BOUDREAU GILLES Managing Member 5712 COCO PALM DR, TAMARAC, FL, 33319
BOUDREAU GILLES Agent 5712 COCO PALM DR, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 5712 COCO PALM DR, TAMARAC, FL 33319 -
LC AMENDMENT AND NAME CHANGE 2023-10-02 CRYSTALMAK ENTERPRISES LLC -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 5712 Coco Palm dr, tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2019-02-20 5712 Coco Palm dr, tamarac, FL 33319 -
LC AMENDMENT 2012-04-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-21
ANNUAL REPORT 2024-03-06
LC Amendment and Name Change 2023-10-02
REINSTATEMENT 2023-09-25
LC Amendment 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State