Entity Name: | CRYSTAL BALLROOM METRO WEST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRYSTAL BALLROOM METRO WEST 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: |
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: | 07 Nov 2014 (10 years ago) |
Date of dissolution: | 13 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2024 (10 months ago) |
Document Number: | L14000173760 |
FEI/EIN Number |
47-2273110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7065 WESTPOINTE BLVD., SUITE 140, ORLANDO, FL, 32835, US |
Mail Address: | 7065 WESTPOINTE BLVD., SUITE 140, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRUMMOND MICHELLE | Manager | 3203 WEST ORANGE COUNTRY CLUB DRIVE, WINTER GARDEN, FL, 34787 |
Rogowski Lukasz | Manager | 861 Ballough Road, Daytona Beach, FL, 32114 |
BMD ORL SERVICE LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000026648 | CRYSTAL BALLROOM AT VERANDA | ACTIVE | 2020-02-29 | 2025-12-31 | - | 5415 LAKE HOWELL RD, WINTER PARK, FL, 32792 |
G14000113149 | CRYSTAL BALLROOM AT VERANDA | EXPIRED | 2014-11-10 | 2019-12-31 | - | 959 ENGLISH TOWNE LANE, APT 117, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-06 | 255 South Orange Avenue, Suite 700, Orlando, FL 32801 | - |
REINSTATEMENT | 2020-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-08-26 | - | - |
REINSTATEMENT | 2017-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 7065 WESTPOINTE BLVD., SUITE 140, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 7065 WESTPOINTE BLVD., SUITE 140, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-08-20 |
VOLUNTARY DISSOLUTION | 2024-06-13 |
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-11-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-09 |
REINSTATEMENT | 2020-12-01 |
LC Amendment | 2019-08-26 |
ANNUAL REPORT | 2019-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State