Search icon

CRYSTAL ROBINSON LLC

Company Details

Entity Name: CRYSTAL ROBINSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000200695
FEI/EIN Number 84-2715574
Address: 109 LIVE OAKS BLVD, 180813, CASSELBERRY, FL, 32707
Mail Address: 109 LIVE OAKS BLVD, 180813, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON CRYSTAL Agent 109 LIVE OAKS BLVD, CASSELBERRY, FL, 32707

President

Name Role Address
Robinson Crystal President 109 LIVE OAKS BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
EDWARD GILES VS CRYSTAL ROBINSON 2D2018-3389 2018-08-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 DR 004243 NC

Parties

Name EDWARD GILES
Role Appellant
Status Active
Name CRYSTAL ROBINSON LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s August 23, 2018 order to show cause.
Docket Date 2018-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, CRENSHAW, AND MORRIS
Docket Date 2018-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD GILES

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-11
Florida Limited Liability 2019-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State