Search icon

CRYSTALLINE WATER L.L.C. - Florida Company Profile

Company Details

Entity Name: CRYSTALLINE WATER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTALLINE WATER L.L.C. 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 05 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: L08000013532
FEI/EIN Number 262066092

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

Address: 242 SW 12TH AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 242 SW 12TH AVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK RICHARD S Managing Member 242 SW 12TH AVE, DEERFIELD BEACH, FL, 33442
POLLACK KENNETH Managing Member 242 SW 12TH AVE, DEERFIELD BEACH, FL, 33442
POLLACK MARIA-FERNANDA Managing Member 242 SW 12TH AVE, DEERFIELD BEACH, FL, 33442
POLLACK RICHARD S Agent 242 SW 12TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 242 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2011-02-01 242 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 242 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2008-02-29 - -
LC ARTICLE OF CORRECTION 2008-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000334786 TERMINATED 1000000158618 BROWARD 2010-01-25 2030-02-16 $ 529.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000334778 TERMINATED 1000000158617 BROWARD 2010-01-25 2030-02-16 $ 476.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-05
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-06-03
ANNUAL REPORT 2009-08-20
CORLCMMRES 2008-07-07
LC Amendment 2008-02-29
LC Article of Correction 2008-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State