Entity Name: | CREMO NETWORK SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREMO NETWORK SOLUTIONS 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: |
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 2016 (9 years ago) |
Date of dissolution: | 09 Feb 2025 (23 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2025 (23 days ago) |
Document Number: | L16000087654 |
FEI/EIN Number |
81-3491146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CREMO NETWORK SOLUTIONS LLC, NEW YORK | 5219178 | NEW YORK |
Name | Role | Address |
---|---|---|
DE LOS SANTOS JOSE MII | Chief Executive Officer | 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
DE LOS SANTOS JOSE MII | Agent | 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 10001 W ATLANTIC BLVD, #327, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-31 | 10001 W ATLANTIC BLVD, #327, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2023-05-31 | 10001 W ATLANTIC BLVD, #327, CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | DE LOS SANTOS, JOSE M, II | - |
LC AMENDMENT AND NAME CHANGE | 2016-06-30 | CREMO NETWORK SOLUTIONS LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-09 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-31 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-04-16 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-23 |
LC Amendment and Name Change | 2016-06-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State