Entity Name: | CRUZ ON WHEELS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRUZ ON WHEELS, 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: | 17 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000087609 |
FEI/EIN Number |
46-3041510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 891 SE DEGAN DRIVE, PORT ST LUCIE, FL, 34983, US |
Mail Address: | 891 SE DEGAN DRIVE, PORT ST LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ RANDY | Manager | 891 SE DEGAN DRIVE, PORT ST LUCIE, FL, 34983 |
DE LA CRUZ RANDY | Agent | 891 SE DEGAN DRIVE, PORT ST LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000101920 | COLORS ON PARADE | EXPIRED | 2013-10-15 | 2018-12-31 | - | 5313 ISLAND GYPSY DRIVE, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-11 | 891 SE DEGAN DRIVE, PORT ST LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-11 | 891 SE DEGAN DRIVE, PORT ST LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | 891 SE DEGAN DRIVE, PORT ST LUCIE, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-07-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State