Search icon

CRUZ & LOPEZ FLOORING LLC. - Florida Company Profile

Company Details

Entity Name: CRUZ & LOPEZ FLOORING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUZ & LOPEZ FLOORING 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: 23 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000094509
FEI/EIN Number 460577418

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

Address: 5803 14TH STREET E, BRADENTON, FL, 34203, US
Mail Address: 5803 14TH STREET E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CANDIDO Managing Member 5803 14TH STREET E, BRADENTON, FL, 34203
LOPEZ MARIA Managing Member 5803 14TH STREET E, BRADENTON, FL, 34203
CANDIDO CRUZ Agent 5803 14TH STREET E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 5803 14TH STREET E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2016-03-14 5803 14TH STREET E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 5803 14TH STREET E, BRADENTON, FL 34203 -
LC AMENDMENT 2013-11-27 - -
REINSTATEMENT 2013-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-03
LC Amendment 2013-11-27
REINSTATEMENT 2013-11-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State