Search icon

CRUZIAN TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: CRUZIAN TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CRUZIAN TRANSPORT 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: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L15000078714
FEI/EIN Number 47-3975399

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

Address: 1317 Edgewater Dr., Suite #6001, Orlando, FL 32804
Mail Address: P.O. Box 772194, Orlando, FL 32877-2194
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWLINS, ROBERT Agent 1317 Edgewater Dr., Suite #6001, Orlando, FL 32804
RAWLINS, ROBERT Manager 1317 Edgewater Dr., Suite #6001 Orlando, FL 32804
Rawlins, Ashlei Authorized Member 1317 Edgewater Dr., Suite #6001 Orlando, FL 32804
Gaige, Jada Authorized Member 1317 Edgewater Dr., Suite #6001 Orlando, FL 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1317 Edgewater Dr., Suite #6001, Orlando, FL 32804 -
REINSTATEMENT 2022-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1317 Edgewater Dr., Suite #6001, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-03-01 1317 Edgewater Dr., Suite #6001, Orlando, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 RAWLINS, ROBERT -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-12
CORLCDSMEM 2016-04-06
Florida Limited Liabilty 2015-05-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State