Search icon

CROMBET, LLC - Florida Company Profile

Company Details

Entity Name: CROMBET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROMBET, 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: 13 Oct 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: L04000074470
FEI/EIN Number 201765078

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

Address: 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAMON A Manager 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 33301
RODRIGUEZ CYNTHIA M Manager 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 33301
RODRIGUEZ RICHARD A Manager 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 33301
RICE KATHRYN M Manager 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 33301
RODRIGUEZ RAMON A Agent 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-01-13 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 509 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL 33301 -
MERGER 2005-10-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053639

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State