Entity Name: | CROWNING POINT PRODUCTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWNING POINT PRODUCTS 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: | 20 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2021 (4 years ago) |
Document Number: | L14000081768 |
FEI/EIN Number |
46-5712618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 N. OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 3100 N. OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID MARY-KAY | Authorized Representative | 3100 N. OCEAN BLVD, FORT LAUDERDALE, FL, 33308 |
george kurtz | memb | 3100 N. OCEAN BLVD, FORT LAUDERDALE, FL, 33308 |
Reid Mary k | Agent | 3100 N. OCEAN BLVD, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 3100 N. OCEAN BLVD, UNIT 2603, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2021-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 3100 N. OCEAN BLVD, #2603, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 3100 N. OCEAN BLVD, #2603, FORT LAUDERDALE, FL 33308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Reid, Mary k | - |
REINSTATEMENT | 2016-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-23 | - | - |
LC DISSOCIATION MEM | 2015-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-04-20 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-02 |
REINSTATEMENT | 2016-12-09 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State