Search icon

SUSANACRUZDESIGN LLC - Florida Company Profile

Company Details

Entity Name: SUSANACRUZDESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSANACRUZDESIGN 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: 13 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: L17000034785
FEI/EIN Number APPLIED FOR

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

Address: 111 Kendra Avenue, Deland, FL, 32724, US
Mail Address: 111 Kendra Avenue, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ SUSANA President 111 KENDRA AVENUE, DELAND, FL, 32724
Faerman Law, PA Agent 3859 NW 124th Ave, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093704 SCD DESIGN ACTIVE 2024-08-07 2029-12-31 - 2395 PALISADE AVE SUITE GL2, BRONX, NY, 10463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 3859 NW 124th Ave, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2024-02-11 Faerman Law, PA -
CHANGE OF MAILING ADDRESS 2023-09-26 111 Kendra Avenue, Deland, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 111 Kendra Avenue, Deland, FL 32724 -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-09-27
REINSTATEMENT 2019-08-20
LC Amendment 2017-10-26
Florida Limited Liability 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State