Search icon

CRUISE AMERICA ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CRUISE AMERICA ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUISE AMERICA ASSOCIATES, L.L.C. 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: 21 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2012 (13 years ago)
Document Number: L03000014254
FEI/EIN Number 113689599

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

Address: 98610 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: 98610 Overseas Highway, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT ROBERT Manager 98610 Overseas Highway, Key Largo, FL, 33037
Lambert Robert Manager 98610 Overseas Highway, Key Largo, FL, 33037
Chris D.Hale, PA Agent 633 Southeast Third Ave., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 98610 Overseas Highway, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-07-12 98610 Overseas Highway, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Chris D.Hale, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 633 Southeast Third Ave., Suite 301, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2012-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State