Search icon

CRU US LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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