Entity Name: | CROWN ATLANTIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 05 Feb 2015 (10 years ago) |
Document Number: | L15000022619 |
FEI/EIN Number | 47-4062036 |
Address: | 2000 Mariposa Vista Lane, 104, SAINT AUGUSTINE, FL 32084 |
Mail Address: | 2000 Mariposa Vista Lane, 104, SAINT AUGUSTINE, FL 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENJAMIN, PHILIP T | Agent | 2000 Mariposa Vista Lane, 104, SAINT AUGUSTINE, FL 32084 |
Name | Role | Address |
---|---|---|
BENJAMIN, PHILIP T | Manager | 2000 Mariposa Vista Lane, 104 SAINT AUGUSTINE, FL 32084 |
BENJAMIN, CHRISTINA M | Manager | 2000 Mariposa Vista Lane, 104 SAINT AUGUSTINE, FL 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000132054 | BOOZY BLONDES | ACTIVE | 2021-09-30 | 2026-12-31 | No data | 2000 MARIPOSA VISTA LN, UNIT 104, SAINT AUGUSTINE, FL, 32084 |
G15000032724 | BENJAMIN DESIGN | ACTIVE | 2015-03-31 | 2025-12-31 | No data | 2000 MARIPOSA VISTA LANE, #104, ST. AUGUSTINE, FL, 32084 |
G15000032729 | CHRISTINA BENJAMIN - AUTHOR | ACTIVE | 2015-03-31 | 2025-12-31 | No data | 2000 MARIPOSA VISTA LANE, #104, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 2000 Mariposa Vista Lane, 104, SAINT AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 2000 Mariposa Vista Lane, 104, SAINT AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-27 | 2000 Mariposa Vista Lane, 104, SAINT AUGUSTINE, FL 32084 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State