Entity Name: | CRUZ MEDICAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRUZ MEDICAL SERVICES, 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: | 02 Jun 2015 (10 years ago) |
Date of dissolution: | 04 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | L15000096328 |
FEI/EIN Number |
47-4184054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4239 Fawn Meadows circle, Clermont, FL, 34711, US |
Mail Address: | 4239 Fawn Meadows circle, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ-JARA EDGAR | President | 4239 FAWN MEADOWS CIRCLE, CLERMONT, FL, 34711 |
IRIZAR DE CRUZ TANIA | Vice President | 4239 FAWN MEADOWS CIRCLE, CLERMONT, FL, 34711 |
Irizar de cruz Tania | Agent | 4239 Fawn Meadows circle, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 4239 Fawn Meadows circle, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 4239 Fawn Meadows circle, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 4239 Fawn Meadows circle, A, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-23 | Irizar de cruz, Tania | - |
REINSTATEMENT | 2016-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-11-23 |
Florida Limited Liability | 2015-06-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State