Entity Name: | CRYSTAL COAST GLASS "LLC." |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYSTAL COAST GLASS "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: | 03 Oct 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000141311 |
FEI/EIN Number |
47-1055963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7625 humboldt ave, new port richey, FL, 34655, US |
Mail Address: | 7625 humboldt ave, new port richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCZESNIK JEFFREY S | Manager | 7625 humboldt ave, new port richey, FL, 34655 |
sczesnik jeffrey s | Agent | 7625 humboldt ave, new port richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 7625 humboldt ave, new port richey, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 7625 humboldt ave, new port richey, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 7625 humboldt ave, new port richey, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | sczesnik, jeffrey scott | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000310577 | TERMINATED | 1000000888890 | HERNANDO | 2021-06-07 | 2041-06-23 | $ 7,901.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-17 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-10-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State