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. |
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 |
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 |
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 | - | - |
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