Search icon

CRYSTAL ANNICK LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL ANNICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL ANNICK 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000125551
FEI/EIN Number 842948356

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

Address: 400 NW 7TH AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: PO BOX 722, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOURNOY CRYSTAL A Manager PO BOX 722, FORT LAUDERDALE, FL, 33302
FLOURNOY CRYSTAL A Agent 400 NW 7TH AVE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081053 THE ANNICK AGENCY EXPIRED 2015-08-05 2020-12-31 - 13611 S. DIXIE HWY, #548, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 400 NW 7TH AVE, UNIT 722, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-04-19 400 NW 7TH AVE, UNIT 722, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 400 NW 7TH AVE, UNIT 722, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-04-28 FLOURNOY, CRYSTAL A -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State