Entity Name: | CROWN USA IMPORTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWN USA IMPORTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L13000044284 |
FEI/EIN Number |
46-2397859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31405 Bear Ponds, SORRENTO, FL, 32776, US |
Mail Address: | 31405 Bear Ponds, sorrento, FL, 32776, US |
ZIP code: | 32776 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZERRAB TARIK | Managing Member | 31405 STATE ROAD 46, SORRENTO, FL, 31405 |
benhammou salah mSr. | Vice President | 31405 sr 46, sorrento, FL, 32776 |
ZERRAB TARIK owner | Agent | 31405 STATE ROAD 46, SORRENTO, FL, 32776 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111979 | AMERICAFLY | EXPIRED | 2013-11-14 | 2018-12-31 | - | 31405 SR 46, SORRENTO, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 31405 Bear Ponds, SORRENTO, FL 32776 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 31405 Bear Ponds, SORRENTO, FL 32776 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | ZERRAB, TARIK, owner | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-09-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State