Search icon

CROY & NROY, LLC - Florida Company Profile

Company Details

Entity Name: CROY & NROY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROY & NROY, 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: 30 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L20000308975
FEI/EIN Number 61-2007013

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

Address: 5949 SW 135th Way, Miramar, FL, 33027, US
Mail Address: 5949 SW 135th Way, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780282616 2020-10-13 2024-06-12 2700 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 333111364, US 2700 NW OAKLAND PARK BLVD, STE# 18 C AND 18 D, OAKLAND PARK, FL, 33311, US

Contacts

Phone +1 954-990-7135
Fax 8882467172

Authorized person

Name CYNTHIA ROY
Role MANAGER
Phone 9549907135

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ROY NICHOLAS S Manager 5949 SW 135th Way, Miramar, FL, 33027
ROY CYNTHIA Manager 474 SW 159TH LANE, PEMBROKE PINES, FL, 33027
ROY NICHOLAS S Agent 5949 SW 135th Way, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026580 KIDZ CHOICE HEALTHCARE SERVICE ACTIVE 2022-02-14 2027-12-31 - 5949 SW 135TH WAY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 5949 SW 135th Way, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 5949 SW 135th Way, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-06-26 5949 SW 135th Way, Miramar, FL 33027 -
REINSTATEMENT 2022-01-11 - -
REGISTERED AGENT NAME CHANGED 2022-01-11 ROY, NICHOLAS S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-06-26
REINSTATEMENT 2022-01-11
Florida Limited Liability 2020-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State