Search icon

KRYSTAL HAWORTH, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of KRYSTAL HAWORTH, LLC, CONNECTICUT 2913949 CONNECTICUT

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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