Search icon

CRYSTAL B2B GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL B2B GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL B2B GROUP, 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: 15 Jul 2014 (11 years ago)
Document Number: L14000111660
FEI/EIN Number 36-4796980

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

Address: 5342 Clark Rd, Sarasota, FL, 34233, US
Mail Address: 5342 Clark Rd, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAREA ELIZABETH L Member 5342 Clark Rd, Sarasota, FL, 34233
GONZALEZ ANTONIO J Member 5342 Clark Rd, Sarasota, FL, 34233
GONZALEZ ANTONIO Agent 5342 Clark Rd, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020770 AE SMART ELECTRIC SOLUTIONS EXPIRED 2017-02-25 2022-12-31 - 1870 N CORPORATE LAKES BLVD, PO BOX 266764, WESTON, FL, 33326
G15000027814 ANCHOR MARINE ELECTRIC EXPIRED 2015-03-17 2020-12-31 - 2728 DAVIE BOULEVARD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 GONZALEZ, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5342 Clark Rd, # 1104, Sarasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 5342 Clark Rd, # 1104, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-06-28 5342 Clark Rd, # 1104, Sarasota, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State