Search icon

CRISTALCLEAR MONTECITO HOMES LLC - Florida Company Profile

Company Details

Entity Name: CRISTALCLEAR MONTECITO HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISTALCLEAR MONTECITO HOMES 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: 28 Apr 2015 (10 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L15000075234
FEI/EIN Number 371785225

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

Address: 656 Hawksbill Island Drive, SATELLITE BEACH, FL, 32937, US
Mail Address: 656 Hawksbill Island Drive, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herzka Suzana Director 656 Hawksbill Island Drive, SATELLITE BEACH, FL, 32937
Ortiz Antonio C Director 656 Hawksbill Island Drive, SATELLITE BEACH, FL, 32937
HERZKA SUZANA Agent 656 Hawksbill Island Drive, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 HERZKA, SUZANA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 656 Hawksbill Island Drive, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2017-12-04 656 Hawksbill Island Drive, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 656 Hawksbill Island Drive, SATELLITE BEACH, FL 32937 -
LC AMENDMENT 2015-05-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-12-04
AMENDED ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-29
LC Amendment 2015-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State