Search icon

THE CROWN INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: THE CROWN INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE CROWN INVESTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000155078
Address: 2436 VAN BUREN STREET, APT 8, HOLLYWOOD, FL 33020
Mail Address: 2436 VAN BUREN STREET, APT 8, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISY, JESSICA D Agent 2436 VAN BUREN STREET, APT 8, HOLLYWOOD, FL 33020
LOUISY, JESSICA D Manager 2436 VAN BUREN STREET, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
CROWN INVESTORS, LLC, et al. VS WELLS FARGO BANK, N.A. 4D2011-1946 2011-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA011225

Parties

Name REBECCA RUSTINE
Role Appellant
Status Active
Name DAVID A. RUSTINE
Role Appellant
Status Active
Name THE CROWN INVESTORS LLC
Role Appellant
Status Active
Representations KEITH L. MCCORMICK
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations NOELLE M. PAGE, Brian P Miller, LAWRENCE PATRICK ROCHEFORT, Tracy Tatnall Segal
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2012-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS.
Docket Date 2012-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2011-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 1/13/12
Docket Date 2011-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 11/7/11
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2011-10-06
Type Notice
Subtype Notice
Description Notice ~ OF INCORRECT CERTIFICATE OF SERVICE DATE ON AMENDED BRIEF - ACTUAL DATE OF MAILING WAS 10/4/11
On Behalf Of CROWN INVESTORS, LLC
Docket Date 2011-09-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of CROWN INVESTORS, LLC
Docket Date 2011-09-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2011-09-16
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of CROWN INVESTORS, LLC
Docket Date 2011-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of CROWN INVESTORS, LLC
Docket Date 2011-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 9/16/11
Docket Date 2011-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CROWN INVESTORS, LLC
Docket Date 2011-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Noelle M. Page
Docket Date 2011-06-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Keith L. Mccormick 743771
Docket Date 2011-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CROWN INVESTORS, LLC

Documents

Name Date
Florida Limited Liability 2020-06-08

Date of last update: 15 Feb 2025

Sources: Florida Department of State