Entity Name: | CROWN PAWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWN PAWN 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. |
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: | 16 Oct 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000097517 |
FEI/EIN Number |
263543017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1272 S State Rd 7, DAVIE, FL, 33317, US |
Mail Address: | 1272 S State Rd 7, DAVIE, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVAKIANTS SOUREN | Managing Member | 1272 S State Rd 7, DAVIE, FL, 33317 |
AVAKIANTS SOUREN | Agent | 2861 STIRLING RD, HOLLYWOOD, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08358900160 | CROWN PAWN & JEWELRY | EXPIRED | 2008-12-23 | 2013-12-31 | - | 2351 DOUGLAS RD # 1012, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-04 | 1272 S State Rd 7, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2022-11-04 | 1272 S State Rd 7, DAVIE, FL 33317 | - |
REINSTATEMENT | 2011-11-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-17 | 2861 STIRLING RD, HOLLYWOOD, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-10-19 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State