Search icon

CRYSTAL L ELLIS, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL L ELLIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL L ELLIS, 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: 26 Mar 2020 (5 years ago)
Document Number: L20000090021
FEI/EIN Number 85-0547262

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

Address: 450 KNIGHTS RUN AVE, #1008, TAMPA, FL, 33602, US
Mail Address: 450 KNIGHTS RUN AVE, #1008, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vreeland CRYSTAL L Manager 450 KNIGHTS RUN AVE #1008, TAMPA, FL, 33602
Vreeland CRYSTAL L Agent 450 KNIGHTS RUN AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Vreeland, CRYSTAL L -

Court Cases

Title Case Number Docket Date Status
RODNEY T. HOPKINS VS CRYSTAL L. ELLIS 2D2014-5049 2014-10-24 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-2329 FD

Parties

Name RODNEY T. HOPKINS
Role Appellant
Status Active
Name CRYSTAL L ELLIS, LLC
Role Appellee
Status Active
Representations RONALD L. NELSON, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, LaRose, and Sleet
Docket Date 2015-01-21
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-11-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK - FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-10-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-10-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of PINELLAS CLERK
Docket Date 2014-10-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2014-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODNEY T. HOPKINS

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-10
Florida Limited Liability 2020-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State