Search icon

CRYSTAL CLEAR PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL CLEAR PLAZA, 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: 08 Sep 2014 (11 years ago)
Document Number: L14000139800
FEI/EIN Number 47-1793290

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

Address: 1665 Martin Luther King Blvd, Riviera Beach, FL, 33404, US
Mail Address: 2080 BONISLE CIRCLE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOCRIYAN MOHAMMADREZA Manager 2080 BONISLE CIRCLE, PALM BEACH GARDENS, FL, 33418
SCHOCRIYAN MOHAMMADREZA Agent 2080 BONISLE CIRCLE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050788 DOUBLE SIX ACTIVE 2025-04-15 2030-12-31 - 2080 BONISLE CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 SCHOCRIYAN, MOHAMMADREZA -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 1665 Martin Luther King Blvd, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 2080 BONISLE CIRCLE, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State