Search icon

CRIMSON PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: CRIMSON PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRIMSON PLAZA, 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000145577
FEI/EIN Number 46-1580991

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

Address: 20900 NE 30TH AVE, SUITE 603, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVE, SUITE 603, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIMSON MCKAFKA Manager 20900 NE 30TH AVE SUITE 603, AVENTURA, FL, 33180
LEVY HARA JAQUI Agent 20900 NE 30TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
FTP INVESTMENT CORP., AND BART SEIDLER, VS CRIMSON PLAZA, LLC, 3D2013-2822 2013-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-18634

Parties

Name BART SEIDLER
Role Appellant
Status Active
Representations RICHARD A. MORGAN, KELLY A. PENA
Name FTP INVESTMENT CORPORATION
Role Appellant
Status Active
Name CRIMSON PLAZA, LLC
Role Appellee
Status Active
Representations MERRICK L. GROSS, MICHAEL A. ROTHMAN, Jeffrey A. Cohen
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 volumes.
Docket Date 2014-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BART SEIDLER
Docket Date 2013-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRIMSON PLAZA, LLC
Docket Date 2013-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is now due.
Docket Date 2013-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BART SEIDLER
Docket Date 2013-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-24
Florida Limited Liability 2012-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State