Search icon

CRYSTAL CONCEPTS LLC

Company Details

Entity Name: CRYSTAL CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2015 (10 years ago)
Date of dissolution: 27 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: L15000011181
FEI/EIN Number 47-2902752
Address: 2771-29 MONUMENT RD #342, JACKSONVILLE, FL, 32225, US
Mail Address: 2771-29 MONUMENT RD #342, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MUELLER STEPHEN R Agent 2771-29 MONUMENT RD #342, JACKSONVILLE, FL, 32225

Authorized Member

Name Role Address
MUELLER STEPHEN R Authorized Member 1727 FOREST LAKE CIR. W #2, JACKSONVILLE, FL, 32225

Authorized Person

Name Role Address
Mueller CYNTHIA C Authorized Person 1727 FOREST LAKE CIR. W #2, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010717 PINELLAS DENTAL LABORATORY EXPIRED 2015-01-30 2020-12-31 No data 104 S BAYVIEW BLVD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-27 No data No data
LC AMENDMENT 2018-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 2771-29 MONUMENT RD #342, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2018-08-24 2771-29 MONUMENT RD #342, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 2771-29 MONUMENT RD #342, JACKSONVILLE, FL 32225 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-27
ANNUAL REPORT 2019-02-13
LC Amendment 2018-08-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-23
Florida Limited Liability 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State