Search icon

CRYSTAL L ELLIS, LLC

Company Details

Entity Name: CRYSTAL L ELLIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L20000090021
FEI/EIN Number 85-0547262
Address: 450 KNIGHTS RUN AVE, #1008, TAMPA, FL 33602
Mail Address: 450 KNIGHTS RUN AVE, #1008, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Vreeland, CRYSTAL L No data

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: 15 Feb 2025

Sources: Florida Department of State