Search icon

CHAKRA ZULU CRYSTALS LLC - Florida Company Profile

Company Details

Entity Name: CHAKRA ZULU CRYSTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAKRA ZULU CRYSTALS 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: 06 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000189414
FEI/EIN Number 82-2699453

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

Address: 10810 Boyette Road, Riverview, FL, 33568, US
Mail Address: 10810 Boyette Road, Riverview, FL, 33568, US
ZIP code: 33568
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS PAULA K Manager 10810 Boyette Road, Riverview, FL, 33568
HOPKINS PAULA K Agent 10810 Boyette Road, Riverview, FL, 33568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 10810 Boyette Road, #436, Riverview, FL 33568 -
REINSTATEMENT 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 10810 Boyette Road, #436, Riverview, FL 33568 -
CHANGE OF MAILING ADDRESS 2023-03-13 10810 Boyette Road, #436, Riverview, FL 33568 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 HOPKINS, PAULA K -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000059640 ACTIVE 22-CA-005000 13TH JUDICIAL CIRCUIT 2023-12-04 2029-01-29 $15000.00 INDEPENDENCE REALTY TAMPA-OFFICE/FLEX, LLC, 130 VIA MARIPOSA, PALM BEACH GARDENS, FLORIDA 33418
J23000525568 TERMINATED 1000000968271 HILLSBOROU 2023-10-25 2033-11-01 $ 342.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000229658 TERMINATED 1000000951861 HILLSBOROU 2023-05-15 2043-05-24 $ 1,021.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000171330 TERMINATED 1000000949532 HILLSBOROU 2023-04-10 2033-04-19 $ 367.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000085357 TERMINATED 1000000942947 HILLSBOROU 2023-02-15 2043-03-01 $ 984.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000046466 TERMINATED 1000000941709 HILLSBOROU 2023-01-24 2043-02-01 $ 2,641.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000572729 TERMINATED 1000000938427 HILLSBOROU 2022-12-16 2042-12-28 $ 30,957.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000572737 TERMINATED 1000000938428 HILLSBOROU 2022-12-16 2032-12-28 $ 384.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-09-16
REINSTATEMENT 2020-01-15
REINSTATEMENT 2018-11-13
Florida Limited Liability 2017-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4238938606 2021-03-18 0455 PPP 4705 N Florida Ave N/A, Tampa, FL, 33603-3734
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44138
Loan Approval Amount (current) 44138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-3734
Project Congressional District FL-14
Number of Employees 8
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44339.95
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State