Search icon

CRUZ REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CRUZ REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CRUZ REALTY, 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: 22 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000214453
FEI/EIN Number 38-4127129

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

Address: 1165 E PLANT ST, STE 8, WINTER GARDEN, FL 34787
Mail Address: 1165 E PLANT ST, STE 8, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JR, ABEL Agent 1004, West Line St, leesburg, FL 34748
CRUZ JR, ABEL Authorized Member 1165 E PLANT ST, STE 8 WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104866 LA ROSA REALTY - WINTER GARDEN EXPIRED 2019-09-25 2024-12-31 - 15701 SR 50, STE 202, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1004, West Line St, leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 1165 E PLANT ST, STE 8, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-01-02 1165 E PLANT ST, STE 8, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-01-02 CRUZ JR, ABEL -
LC AMENDMENT 2019-10-17 - -
LC AMENDMENT 2019-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-02
LC Amendment 2019-10-17
LC Amendment 2019-09-26
Florida Limited Liability 2019-08-22

Date of last update: 15 Feb 2025

Sources: Florida Department of State