Search icon

CROWN COLONY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CROWN COLONY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWN COLONY REALTY, 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: 12 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L08000077562
FEI/EIN Number 263162558

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

Address: 8810 NEWCASTLE DR., FT. MYERS, FL, 33908
Mail Address: 8810 NEWCASTLE DR., FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS ERIC J Manager 8810 NEWCASTLE DR., FT. MYERS, FL, 33908
POTTS ERIC J Agent 8810 NEWCASTLE DR., FT. MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000053391 PRIORITY PLUS PROPERTY MANAGEMENT ACTIVE 2025-04-21 2030-12-31 - 8810 NEWCASTLE DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC REVOCATION OF DISSOLUTION 2022-02-28 - -
VOLUNTARY DISSOLUTION 2021-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 POTTS, ERIC J -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 8810 NEWCASTLE DR., FT. MYERS, FL 33908 -
LC ARTICLE OF CORRECTION 2008-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-01-20
LC Revocation of Dissolution 2022-02-28
VOLUNTARY DISSOLUTION 2021-11-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State