Search icon

CRESPO & CRUZ, LLC. - Florida Company Profile

Company Details

Entity Name: CRESPO & CRUZ, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESPO & CRUZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L02000008138
FEI/EIN Number 352164417

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

Address: 18812 WIMBLEDON CIRCLE, LUTZ, FL, 33558, US
Mail Address: 18812 WIMBLEDON CIRCLE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID C LANIGAN., J.D., LL.M. Agent DAVID LANIGAN, P.A., TAMPA, FL, 336173000
CRESPO BLANCA Manager 18812 WIMBLEDON CIRCLE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 18812 WIMBLEDON CIRCLE, LUTZ, FL 33558 -
LC AMENDED AND RESTATED ARTICLES 2017-05-18 - -
CHANGE OF MAILING ADDRESS 2017-05-18 18812 WIMBLEDON CIRCLE, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2017-05-18 DAVID C LANIGAN., J.D., LL.M. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 DAVID LANIGAN, P.A., 10927 N 56TH ST, TAMPA, FL 33617-3000 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-22
LC Amendment 2019-02-01
ANNUAL REPORT 2018-03-09
LC Amended and Restated Art 2017-05-18
ANNUAL REPORT 2017-02-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State