Search icon

CRYSTAL BLUE CORAL, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL BLUE CORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL BLUE CORAL, 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L16000230834
FEI/EIN Number 82-4427443

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

Address: 6517 Cay Circle, ORLANDO, FL, 32809, US
Mail Address: 6517 Cay Circle, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMINS CHRISTOPHER M Manager 6517 Cay Circle, ORLANDO, FL, 32809
Comins Christopher MSr. Agent 6517 Cay Circle, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 6517 Cay Circle, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 6517 Cay Circle, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-01-28 6517 Cay Circle, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2022-01-28 Comins, Christopher Michael, Sr. -
LC STMNT OF RA/RO CHG 2022-01-18 - -
REINSTATEMENT 2021-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
CORLCRACHG 2022-01-18
REINSTATEMENT 2021-11-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State