Search icon

CRADLE GROUP, LLC

Company Details

Entity Name: CRADLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: L17000002089
FEI/EIN Number 814904314
Address: 4601 Sheridan Street 6th Floor, Hollywood, FL, 33021, US
Mail Address: 527 Mulberry Grove Road, Royal Palm Beach, FL, 33411, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON MCDONALD Agent 527 Mulberry Grove Road, Royal Palm Beach, FL, 33411

Manager

Name Role Address
FERGUSON MCDONALD Manager 527 MULBERRY GROVE ROAD, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120199 CRADLE LUXURY RENTALS ACTIVE 2022-09-22 2027-12-31 No data 4601 SHERIDAN ST STE 602, HOLLYWOOD, FL, 33021
G21000170584 CRADLEGREDIT360 ACTIVE 2021-12-23 2026-12-31 No data 2500 HOLLYWOOD BLVD SUITE#206, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-11 FERGUSON, MCDONALD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 4601 Sheridan Street 6th Floor, Suite #602, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2022-04-06 4601 Sheridan Street 6th Floor, Suite #602, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 527 Mulberry Grove Road, Royal Palm Beach, FL 33411 No data

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State