Entity Name: | CROWN TITLE AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jun 2014 (11 years ago) |
Date of dissolution: | 07 Sep 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Sep 2022 (2 years ago) |
Document Number: | L14000092032 |
FEI/EIN Number | 47-1057402 |
Address: | 11919 OAK TRAIL WAY, PORT RICHEY, FL, 34668, US |
Mail Address: | 11923 OAK TRAIL WAY, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRETT LOWELL S | Agent | 10526 SABELLA DRIVE, TRINITY, FL, 34655 |
Name | Role | Address |
---|---|---|
BARRETT LOWELL S | Manager | 10526 SABELLA DRIVE, TRINITY, FL, 34655 |
Name | Role | Address |
---|---|---|
Johnson Chrystal | Auth | 4911 Limestone Dr, Port Rcihey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-07 | No data | No data |
LC AMENDMENT | 2017-08-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-17 | 11919 OAK TRAIL WAY, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 11919 OAK TRAIL WAY, PORT RICHEY, FL 34668 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
LC Amendment | 2017-08-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State