Search icon

CRYSTAL CLEAR SERVICES OF S. WALTON L.L.C. - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR SERVICES OF S. WALTON L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL CLEAR SERVICES OF S. WALTON 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000017910
FEI/EIN Number 271940046

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

Address: 51 BELLA BLVD., SANTA ROSA BEACH, FL, 32459, US
Mail Address: 51 BELLA BLVD., SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison Roger L Authorized Manager 51 BELLA BLVD., SANTA ROSA BEACH, FL, 32459
MORRISON REBECCA L Agent 51 BELLA BLVD., SANTA ROSA BEACH, FL, 32459
MORRISON REBECCA L Manager 51 BELLA BLVD., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-11-29 51 BELLA BLVD., SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-29 51 BELLA BLVD., SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2012-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 51 BELLA BLVD., SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2012-11-29
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State