Search icon

CROWN LUXURY RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: CROWN LUXURY RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWN LUXURY RENTALS, 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: 05 Oct 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: L20000314796
FEI/EIN Number 853584840

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

Address: 4766 NE 12th Ave, Oakland Park, FL, 33334, US
Mail Address: 4766 NE 12th Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYPPOLITE WOODSON J Managing Member 3575 W ATLANTIC BLVD UNIT 113, POMPANO BEACH, FL, 33069
EVERSLEIGH RICHARD Authorized Member 1239 NASHVILLE DR, WESLEY CHAPEL, FL, 33544
HYPPOLITE WOODSON Agent 3575 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 4766 NE 12th Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-02-14 4766 NE 12th Ave, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 3575 W ATLANTIC BLVD, UNIT 113, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2021-12-14 HYPPOLITE, WOODSON -
LC STMNT OF RA/RO CHG 2021-12-14 - -
LC AMENDMENT 2020-11-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
CORLCRACHG 2021-12-14
Reg. Agent Resignation 2021-09-20
ANNUAL REPORT 2021-04-28
LC Amendment 2020-11-30
Florida Limited Liability 2020-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State