Search icon

CRYSTAL COAST GLASS "LLC." - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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