Entity Name: | CRYSTAL VYBEZ PRODUCTIONS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYSTAL VYBEZ PRODUCTIONS L.L.C. 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: | 10 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000098113 |
FEI/EIN Number |
832019250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7255 HIAWASSEE OAK DR., ORLANDO, FL, 32818, US |
Mail Address: | 7255 Hiawassee Oak Drive, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS DAMION I | Auth | 7255 Hiawassee Oak Drive, ORLANDO, FL, 32818 |
RICHARDS DAMION | Agent | 7255 Hiawassee Oak Drive, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 7255 Hiawassee Oak Drive, ORLANDO, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 7255 HIAWASSEE OAK DR., ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-19 | 7255 HIAWASSEE OAK DR., ORLANDO, FL 32818 | - |
REINSTATEMENT | 2018-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-27 | RICHARDS, DAMION | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-11-07 | - | - |
REINSTATEMENT | 2016-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2020-02-20 |
AMENDED ANNUAL REPORT | 2019-07-19 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-06-27 |
LC Amendment | 2016-11-07 |
REINSTATEMENT | 2016-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State