Search icon

CRUZ 'N BOOZ, LLC - Florida Company Profile

Company Details

Entity Name: CRUZ 'N BOOZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUZ 'N BOOZ, 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: 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: 21 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000040783
FEI/EIN Number 82-1499290

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

Address: 12110 Lymestone Way, Cooper City, FL, 33026, US
Mail Address: 12110 Lymestone Way, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferreira Fernanda C Chief Executive Officer 12110 Lymestone Way, Cooper City, FL, 33026
Ferreira Fernanda C Agent 12110 Lymestone Way, Cooper City, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050044 PARTY BOAT CHARTER ACTIVE 2020-05-06 2025-12-31 - 12110 LYMESTONE WAY, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 12110 Lymestone Way, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2021-01-13 12110 Lymestone Way, Cooper City, FL 33026 -
REGISTERED AGENT NAME CHANGED 2021-01-13 Ferreira, Fernanda C -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 12110 Lymestone Way, Cooper City, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-02
Florida Limited Liability 2017-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State