Search icon

VILLAGE AT CRYSTAL LAKES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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