Search icon

CRYSTAL CREEK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL CREEK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL CREEK PROPERTIES, 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: 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: 20 Dec 2010 (14 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L10000130336
FEI/EIN Number 274476264

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

Address: 9030 West Fort Island Trail, Suite 11c, CRYSTAL RIVER, FL, 34429, US
Mail Address: 450 Pleasant Grove Rd, Inverness, FL, 34452, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH JONATHAN P Owner P.O. BOX 426, CRYSTAL RIVER, FL, 34429
WARDLOW ROBERT CIII Owner 450 Pleasant Grove Rd, Inverness, FL, 34452
CASH JONATHAN P Agent 9030 West Fort Island Trail, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 9030 West Fort Island Trail, Suite 11c, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 9030 West Fort Island Trail, Suite 11c, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2016-04-25 CASH, JONATHAN PAUL -
CHANGE OF MAILING ADDRESS 2015-03-09 9030 West Fort Island Trail, Suite 11c, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State