Search icon

AMERICAN LION CROSS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN LION CROSS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN LION CROSS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Mail Address: 135 WESTON RD, WESTON, FL, 33326
Address: 135 WESTON RD., WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ GUSTAVO President 135 WESTON RD., WESTON, FL, 33326
CRUZ GUSTAVO Vice President 135 WESTON RD., WESTON, FL, 33326
BARBOSA BRENDA Secretary 135 WESTON RD, WESTON, FL, 33326
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052227 PORTA DEL SOLE EXPIRED 2011-06-03 2016-12-31 - 135 WESTON RD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 135 WESTON RD., WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2010-04-29 135 WESTON RD., WESTON, FL 33326 -
LC AMENDMENT AND NAME CHANGE 2008-07-25 AMERICAN LION CROSS LLC -
REGISTERED AGENT NAME CHANGED 2008-07-25 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-25 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State