Search icon

CROWN USA IMPORTS, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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