Entity Name: | CRU US LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRU US 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. |
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 Jul 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L12000089670 |
FEI/EIN Number |
61-1777027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Tree Top Circle, Ormond Beach, FL, 32174, US |
Mail Address: | 50 Tree Top Circle, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER IVANA G | Manager | 50 TREE TOP CIRCLE, ORMOND BEACH, FL, 32174 |
GOODIN BRIAN | Authorized Member | 1032 HAMPSTEAD LANE, ORMOND BEACH, FL, 32174 |
Goodin Brian L | Agent | 1032 Hampstead Lane, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2017-01-31 | CRU US LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 1032 Hampstead Lane, Ormond Beach, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 50 Tree Top Circle, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 50 Tree Top Circle, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | Goodin, Brian L | - |
LC AMENDMENT | 2015-11-09 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-09-08 | CRU RAW FOOD BRASIL, LLC. | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-19 | CRU-RAW FOOD, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-21 |
LC Name Change | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2016-03-08 |
LC Amendment | 2015-11-09 |
LC Amendment and Name Change | 2015-09-08 |
LC Amendment and Name Change | 2015-05-19 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State