Search icon

CRYSTAL MARIE TWO, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL MARIE TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL MARIE TWO, 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: 21 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: L14000011304
FEI/EIN Number 46-4615002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4900 NORTH OCEAN BLVD., UNIT # 1621, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 4900 NORTH OCEAN BLVD., UNIT # 1621, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ISAURA H Manager 4900 NORTH OCEAN BLVD # 1621, LAUDERDALE BY THE SEA, FL, 33308
MOORE ISAURA H Agent 4900 NORTH OCEAN BLVD., LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 4900 NORTH OCEAN BLVD., UNIT # 1621, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT NAME CHANGED 2019-01-17 MOORE, ISAURA H -
CHANGE OF MAILING ADDRESS 2015-01-15 4900 NORTH OCEAN BLVD., UNIT # 1621, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 4900 NORTH OCEAN BLVD., UNIT # 1621, LAUDERDALE BY THE SEA, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
CORLCRACHG 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State