Search icon

CRYSTAL LAKE COMMERCE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL LAKE COMMERCE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL LAKE COMMERCE CENTER, 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: 19 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L07000125477
FEI/EIN Number 261688536

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

Address: 1920 NW 44th Street, Deerfield Beach, FL, 33064, US
Mail Address: 1920 NW 44th Street, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ALESSANDRO ANTONIO Manager 1920 NW 44TH STREET, DEERFEILD BEACH, FL, 33064
D'ALESSANDRO QUIRINO S Agent 1920 NW 44th Street, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1920 NW 44th Street, Deerfield Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 1920 NW 44th Street, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-02-05 1920 NW 44th Street, Deerfield Beach, FL 33064 -
LC AMENDMENT 2020-12-02 - -
LC AMENDMENT 2013-04-26 - -
REGISTERED AGENT NAME CHANGED 2008-02-08 D'ALESSANDRO, QUIRINO SR -
LC AMENDMENT AND NAME CHANGE 2008-01-14 CRYSTAL LAKE COMMERCE CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
LC Amendment 2022-06-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
LC Amendment 2020-12-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State