Search icon

CRYSTAL CREEK ORGANICS LLC - Florida Company Profile

Company Details

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

CRYSTAL CREEK ORGANICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L18000012775
FEI/EIN Number 82-4005958

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

Address: 652 Capital Circle NE, Tallahassee, FL, 32301, US
Mail Address: 652 Capital Circle NE, Tallahassee Fl, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cassell Ryan T Manager 2733 Fillmore Street, Hollywood, FL, 33020
NGUYEN HAI Manager 251 AYERS COURT, TALLAHASSEE, FL, 32305
Shiver Stephen Manager 5126 Buck Lake Rd, Tallahassee, FL, 32317
Petrick Alex Manager 8789 Minnow Creek Dr, Tallahassee, FL, 32312
Cassell Ryan Agent 2733 Fillmore St, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-07 652 Capital Circle NE, Ste A, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-08-07 652 Capital Circle NE, Ste A, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-08-07 Cassell, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2021-08-07 2733 Fillmore St, Hollywood, FL 33020 -
LC AMENDMENT 2018-01-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-09-29
AMENDED ANNUAL REPORT 2021-08-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-10
LC Amendment 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State