Search icon

CROWN HOLDER LLC - Florida Company Profile

Company Details

Entity Name: CROWN HOLDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWN HOLDER 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: 10 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000198263
FEI/EIN Number NOT APPLICABLE

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

Address: 18922 NW 80th Ct, Hialeah, FL, 33015, US
Mail Address: 18922 NW 80th Ct, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman Adolfo JR Chief Executive Officer 18922 NW 80th Ct, Hialeah, FL, 33015
GUZMAN ADOLFO JR Agent 18922 NW 80th Ct, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150410 CROWN HOLDER TRANSPORTATION ACTIVE 2020-11-24 2025-12-31 - 18205 NORTHWEST 73RD AVE APT 101, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 18922 NW 80th Ct, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 18922 NW 80th Ct, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-06-19 18922 NW 80th Ct, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2023-06-19 GUZMAN, ADOLFO, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-06-19
Florida Limited Liability 2020-07-10

Date of last update: 02 May 2025

Sources: Florida Department of State