Entity Name: | CROWDSYNC TECHNOLOGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROWDSYNC TECHNOLOGY 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. |
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: | 12 Nov 2015 (9 years ago) |
Date of dissolution: | 13 Apr 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Apr 2020 (5 years ago) |
Document Number: | L15000190959 |
FEI/EIN Number |
81-2062420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4413 W Jefferson, Unit B, Los Angeles, CA, 90016, US |
Mail Address: | CrowdSync Technology LLC, 4413 W Jefferson, Unit B, Los Angeles, CA, 90016, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CROWDSYNC TECHNOLOGY LLC, NEW YORK | 5422545 | NEW YORK |
Name | Role | Address |
---|---|---|
ABDELNOUR DUNCAN D | Manager | CrowdSync Technology LLC, Los Angeles, CA, 90016 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-04-13 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CROWDSYNC TECHNOLOGY LLC , NON QUA. CONVERSION NUMBER 100000201851 |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-08 | 4413 W Jefferson, Unit B, Los Angeles, CA 90016 | - |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 4413 W Jefferson, Unit B, Los Angeles, CA 90016 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-05-26 |
Conversion | 2020-04-13 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-08 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-20 |
Florida Limited Liability | 2015-11-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State