Search icon

CROWNTYRE AMERICA LLC - Florida Company Profile

Company Details

Entity Name: CROWNTYRE AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWNTYRE AMERICA 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: 16 Jan 2013 (12 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L13000008598
FEI/EIN Number 46-1796965

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

Address: 18503 Pines Blvd Suite # 206A, Pembroke Pines, FL, 33029, US
Mail Address: 18503 Pines Blvd Suite # 206A, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIANG ZIQIANG Manager 18503 Pines Blvd Suite # 206A, Pembroke Pines, FL, 33029
ZHOU DI Manager 18503 Pines Blvd Suite # 206A, Pembroke Pines, FL, 33029
WANG XIULIANG Agent 18503 PINES BLVD. STE #206A, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 18503 PINES BLVD. STE #206A, PEMBROKE PINES, FL 33029 -
LC STMNT OF RA/RO CHG 2015-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-22 18503 Pines Blvd Suite # 206A, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-07-22 18503 Pines Blvd Suite # 206A, Pembroke Pines, FL 33029 -
LC AMENDMENT 2013-04-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
Reg. Agent Resignation 2015-08-28
CORLCRACHG 2015-08-28
AMENDED ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2014-04-21
LC Amendment 2013-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State