Entity Name: | VILLAGE AT CRYSTAL LAKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
VILLAGE AT CRYSTAL LAKES, 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: | 24 Feb 2014 (11 years ago) |
Date of dissolution: | 17 Jun 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2022 (3 years ago) |
Document Number: | L14000031076 |
FEI/EIN Number |
32-0451661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12895 SW 132ND STREET, 202, MIAMI, FL 33186 |
Mail Address: | 12895 SW 132ND STREET, 202, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Lopes, Ernesto | Manager | 12895 SW 132ND STREET, 202 MIAMI, FL 33186 |
GONZALEZ, CARLOS E. | Chief Financial Officer | 12895 SW 132ND STREET, 202 MIAMI, FL 33186 |
MARCHANTE, OSVALDO J. | Chief Administrative Officer | 12895 SW 132ND STREET, 202 MIAMI, FL 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000134236 | THE CLUB AT CRYSTAL LAKE | EXPIRED | 2018-12-19 | 2023-12-31 | - | 12895 SW 132 ST. - STE. 202, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-06-17 | - | - |
REINSTATEMENT | 2022-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-16 | Corporate Creations Network Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-16 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2017-10-09 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-06-17 |
REINSTATEMENT | 2022-06-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-10-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-23 |
Florida Limited Liability | 2014-02-24 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State