Entity Name: | CRYSTAL ONYX PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | M07000003389 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 525 BENINE ROAD, WESTBURY, NY, 11590, US |
Mail Address: | 525 BENINE ROAD, WESTBURY, NY, 11590, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
JAMES BEVERLY R | Managing Member | 525 BENINE ROAD, WESTBURY, NY, 11590 |
GRAHAM ALISHA J | Managing Member | 525 BENINE ROAD, WESTBURY, NY, 11590 |
JAMES ERIC L | Managing Member | 525 BENINE ROAD, WESTBURY, NY, 11590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 525 BENINE ROAD, WESTBURY, NY 11590 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 525 BENINE ROAD, WESTBURY, NY 11590 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
Foreign Limited | 2007-06-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State