Search icon

THE CRUISE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE CRUISE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CRUISE COMPANY, 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: 27 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L07000021837
FEI/EIN Number 392050553

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

Address: 5865 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773, US
Mail Address: 5865 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEILMAN JANICE Authorized Member 5865 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773
HEILMAN JANICE Agent 5865 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039597 THE CRUISE COMPANY EXPIRED 2012-04-26 2017-12-31 - 745 GREENS DAIRY ROAD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 5865 AUTUMN CHASE CIRCLE, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 5865 AUTUMN CHASE CIRCLE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2021-01-07 5865 AUTUMN CHASE CIRCLE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2021-01-07 HEILMAN, JANICE -
LC AMENDMENT 2021-01-07 - -
LC AMENDMENT 2018-01-18 - -
LC STMNT OF RA/RO CHG 2015-04-09 - -
LC AMENDMENT 2010-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-19
LC Amendment 2021-01-07
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-23
LC Amendment 2018-01-18
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State