Entity Name: | AMERICAN LION CROSS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Nov 2005 (19 years ago) |
Date of dissolution: | 30 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | L05000108802 |
FEI/EIN Number | 223918178 |
Mail Address: | 135 WESTON RD, WESTON, FL, 33326 |
Address: | 135 WESTON RD., WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
CRUZ GUSTAVO | President | 135 WESTON RD., WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
CRUZ GUSTAVO | Vice President | 135 WESTON RD., WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
BARBOSA BRENDA | Secretary | 135 WESTON RD, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000052227 | PORTA DEL SOLE | EXPIRED | 2011-06-03 | 2016-12-31 | No data | 135 WESTON RD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 135 WESTON RD., WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 135 WESTON RD., WESTON, FL 33326 | No data |
LC AMENDMENT AND NAME CHANGE | 2008-07-25 | AMERICAN LION CROSS LLC | No data |
REGISTERED AGENT NAME CHANGED | 2008-07-25 | SPIEGEL & UTRERA, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-25 | 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001781310 | TERMINATED | 1000000552020 | HILLSBOROU | 2013-11-07 | 2023-12-26 | $ 397.72 | STATE OF FLORIDA0095588 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-30 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-09-21 |
ANNUAL REPORT | 2008-09-26 |
LC Amendment and Name Change | 2008-07-25 |
ANNUAL REPORT | 2008-06-30 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State