Search icon

CRUBATE LLC - Florida Company Profile

Company Details

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

CRUBATE 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: 25 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2009 (16 years ago)
Document Number: L08000041760
FEI/EIN Number 262539822

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

Address: 4101 SW 139 ave, Miramar, FL, 33027, US
Mail Address: 4101 SW 139 ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bates Marina J Manager 4101 SW 139 ave, Miramar, FL, 33027
Bates Gregory M Director 4101 SW 139 ave, Miramar, FL, 33027
Bates Marina Agent 4101 SW 139 ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Bates, Marina -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 4101 SW 139 ave, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4101 SW 139 ave, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-04-29 4101 SW 139 ave, Miramar, FL 33027 -
LC AMENDMENT 2009-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000720446 TERMINATED 1000000237890 DADE 2011-10-20 2031-11-02 $ 2,186.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State