Search icon

TOMAS CRUZ TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: TOMAS CRUZ TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMAS CRUZ TRANSPORTATION 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 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: L12000013359
FEI/EIN Number 45-4393857

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

Address: 923 E. LAMBRIGHT STREET, TAMPA, FL, 33604, US
Mail Address: 923 E. LAMBRIGHT, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ TOMAS Managing Member 923 E LAMBRIGHT STREET, TAMPA, FL, 33604
Avenancio Mary Ann Agent 923 E. LAMBRIGHT STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 923 E. LAMBRIGHT STREET, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 923 E. LAMBRIGHT STREET, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2020-04-07 923 E. LAMBRIGHT STREET, TAMPA, FL 33604 -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 Avenancio, Mary Ann -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000121089 TERMINATED 1000000918109 HILLSBOROU 2022-03-08 2032-03-09 $ 540.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000327561 TERMINATED 1000000745261 HILLSBOROU 2017-06-05 2027-06-08 $ 3,209.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000785200 TERMINATED 1000000686880 HILLSBOROU 2015-07-15 2025-07-22 $ 734.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000631829 TERMINATED 1000000620377 HILLSBOROU 2014-04-30 2024-05-09 $ 1,216.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State