Search icon

STEINBERG, STEARNS & CRUZ, LLC - Florida Company Profile

Company Details

Entity Name: STEINBERG, STEARNS & CRUZ, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M08000002969
FEI/EIN Number 262717398

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

Mail Address: 8056 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653
Address: 1135 WEDGE WAY, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
DUBAY BENJAMIN Managing Member 1135 WEDGE WAY, SPRING HILL, FL, 34608
WALLACE SUSAN Managing Member 1203 VI LA MESA, SAN CLEMENTE, CA, 92672
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900215 STEINBERG, STEARNS, & CRUZ EXPIRED 2008-06-24 2013-12-31 - 24754 SR 54, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-02-06 1135 WEDGE WAY, SPRING HILL, FL 34608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000128234 LAPSED 51-2011-CA-3593-WS-H 6TH JUDICIAL, PASCO COUNTY 2012-01-09 2017-02-27 $88,068.98 SUNBELT RENTALS, INC., P.O. BOX 410328, CHARLOTTE, NC 28241
J12000005580 LAPSED 1000000240017 PASCO 2011-11-14 2022-01-04 $ 1,401.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-06
Foreign Limited 2008-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State