Entity Name: | KRYSTAL HAWORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRYSTAL HAWORTH, 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: | 22 Nov 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Nov 2013 (11 years ago) |
Document Number: | L13000164224 |
FEI/EIN Number |
46-4170431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Ledgewood Rd., Groton, CT, 06340, US |
Mail Address: | 135 Ledgewood Rd., Groton, CT, 06340, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KRYSTAL HAWORTH, LLC, CONNECTICUT | 2913949 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Haworth Krystal | Managing Member | 135 Ledgewood Rd., Groton, CT, 06340 |
Haworth Russell | Managing Member | 135 Ledgewood Rd., Groton, CT, 06340 |
Wakefield Amanda | Agent | 6017 Switzer Ave., Tampa, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000000270 | MASSO HEALING | EXPIRED | 2018-01-01 | 2023-12-31 | - | 216 W. HOWRY AVE., SUITE C, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 135 Ledgewood Rd., Apt. 212, Groton, CT 06340 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 135 Ledgewood Rd., Apt. 212, Groton, CT 06340 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Wakefield, Amanda | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 6017 Switzer Ave., Tampa, FL 33611 | - |
LC AMENDMENT | 2013-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State