Search icon

C CRUZ CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: C CRUZ CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C CRUZ CONSTRUCTION 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: 24 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L16000159212
FEI/EIN Number 81-3707041

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

Mail Address: 2912 County road 675, WEBSTER, FL, 33597, US
Address: 6555 44TH ST N, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ INGRID MGR Manager 2912 County road 675, WEBSTER, FL, 33597
Cruz Culberto Vice pr Vice President 2912 County road 675, WEBSTER, FL, 33597
CRUZ INGRID D Agent 2912 COUNTRY RD 675, WEBSTER, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 6555 44TH ST N, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2024-02-14 6555 44TH ST N, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2024-02-14 CRUZ, INGRID Danubia -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2912 COUNTRY RD 675, WEBSTER, FL 33967 -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDED AND RESTATED ARTICLES 2019-07-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-11-22
LC Amended and Restated Art 2019-07-01
ANNUAL REPORT 2018-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State