Search icon

CRYSTAL BALLROOM METRO WEST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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