Search icon

CRUIKSHANK INVESTMENTS 2, LLC - Florida Company Profile

Company Details

Entity Name: CRUIKSHANK INVESTMENTS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUIKSHANK INVESTMENTS 2, 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: 26 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Feb 2025 (3 months ago)
Document Number: L13000106121
FEI/EIN Number NOT APPLICABLE

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

Address: 4946 SE 37th Ave, OCALA, FL, 34480, US
Mail Address: 2630 SE 73RD ST, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruikshank John D Manager P.O. BOX 25578, BARRIGADA, 96921
CRUIKSHANK NORA Agent 4946 SE 37th Ave, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-13 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-02-13 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 4946 SE 37th Ave, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 4946 SE 37th Ave, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2018-10-16 4946 SE 37th Ave, OCALA, FL 34480 -

Documents

Name Date
CORLCRACHG 2025-02-13
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State