Search icon

CRUZ ELENA AGUILAR LAW SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: CRUZ ELENA AGUILAR LAW SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUZ ELENA AGUILAR LAW SERVICE, 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: 05 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: L09000095686
FEI/EIN Number 271069784

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

Address: 12889 Hyland CIRCLE, BOCA RATON, FL, 33428, US
Mail Address: 12889 Hyland Circle, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR CRUZ E Managing Member 12889 Hyland CIRCLE, BOCA RATON, FL, 33428
AGUILAR CRUZ E Agent 12889 Hyland CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 12889 Hyland CIRCLE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2016-01-22 12889 Hyland CIRCLE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 12889 Hyland CIRCLE, BOCA RATON, FL 33428 -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State