Search icon

CROWDSYNC TECHNOLOGY LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of CROWDSYNC TECHNOLOGY LLC, NEW YORK 5422545 NEW YORK

Key Officers & Management

Name Role Address
ABDELNOUR DUNCAN D Manager CrowdSync Technology LLC, Los Angeles, CA, 90016
REGISTERED AGENTS INC Agent -

Events

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 - -

Documents

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