Search icon

CRYSTAL BETHEL LLC - Florida Company Profile

Company Details

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

CRYSTAL BETHEL 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: 15 Mar 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Nov 2024 (6 months ago)
Document Number: L19000073693
FEI/EIN Number 83-3980758

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

Address: 20021 Oakflower Avenue, TAMPA, FL, 33647, US
Mail Address: 20021 Oakflower Avenue, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHEL CRYSTAL Phd Manager 20021 Oakflower Avenue, TAMPA, FL, 33647
Bethel Crystal Phd Agent 20021 Oakflower Avenue, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000047134 MEDISCI WRITING SOLUTIONS ACTIVE 2025-04-07 2030-12-31 - 20021 OAKFLOWER AVENUE, TAMPA, FL, 33647
G24000022361 MEDISCI WRITING SOLUTIONS ACTIVE 2024-02-09 2029-12-31 - 20021 OAKFLOWER AVE, FLORIDA, FL, 33647

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-25 CRYSTAL BETHEL LLC -
REGISTERED AGENT NAME CHANGED 2024-04-01 Bethel, Crystal , Phd -
LC NAME CHANGE 2023-12-28 CRYSTAL BETHEL BROWN LLC -
CHANGE OF MAILING ADDRESS 2023-03-08 20021 Oakflower Avenue, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 20021 Oakflower Avenue, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 20021 Oakflower Avenue, Tampa, FL 33647 -
REINSTATEMENT 2022-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Name Change 2024-11-25
ANNUAL REPORT 2024-04-01
LC Name Change 2023-12-28
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-07-09
ANNUAL REPORT 2020-03-26
Florida Limited Liability 2019-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State