Search icon

CRESTFIELD MANOR DEVELOPER, LLC - Florida Company Profile

Company Details

Entity Name: CRESTFIELD MANOR DEVELOPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESTFIELD MANOR DEVELOPER, 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: 01 Oct 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000153611
FEI/EIN Number 47-2254031

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

Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF JONATHAN L Manager 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714
VON WELLER RYAN S Member 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714
BAMBERGER GLEN F Member 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714
WOLF SARA E Member 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714
WOLF HARRISON F Member 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714
JONATHAN AND NANCY WOLF FAMILY TRUST I DAT Member 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714
GRAY DWAYNE Agent 315 EAST ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-10-21 - -
LC AMENDMENT 2018-12-03 - -
LC AMENDMENT 2018-09-28 - -
LC AMENDMENT 2016-10-19 - -

Documents

Name Date
ANNUAL REPORT 2020-05-19
LC Amendment 2019-10-21
ANNUAL REPORT 2019-03-14
LC Amendment 2018-12-03
LC Amendment 2018-09-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
LC Amendment 2016-10-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State