Entity Name: | CROWNIT SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWNIT SOLUTIONS 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: | 20 Mar 2013 (12 years ago) |
Date of dissolution: | 21 Jun 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 21 Jun 2021 (4 years ago) |
Document Number: | L13000041473 |
FEI/EIN Number |
46-2326940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10226 MORGAN GREY CT, DAYTON, OH, 45458, US |
Mail Address: | 10226 MORGAN GREY COURT, DAYTON, OH, 45458, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONUKULLANAGA RAMAKRISHNA | Manager | 4540 NOBEL PASS, CUMMING, GA, 30041 |
MANDAVA RAJAKUMAR | Manager | 10226 MORGAN GREY COURT, DAYTON, OH, 45458 |
ANCHE SWAROOP | Agent | 15204 FIJI ISLE PLACE, TAMPA, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 10226 MORGAN GREY CT, DAYTON, OH 45458 | - |
LC DISSOCIATION MEM | 2015-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | ANCHE, SWAROOP | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 15204 FIJI ISLE PLACE, TAMPA, FL 33467 | - |
REINSTATEMENT | 2015-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 10226 MORGAN GREY CT, DAYTON, OH 45458 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000548709 | TERMINATED | 1000000836803 | HILLSBOROU | 2019-08-12 | 2029-08-14 | $ 322.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000312296 | TERMINATED | 1000000824667 | HILLSBOROU | 2019-04-27 | 2029-05-01 | $ 823.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-16 |
CORLCDSMEM | 2015-10-02 |
REINSTATEMENT | 2015-01-16 |
Florida Limited Liability | 2013-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State