Search icon

CRUBIE LLC

Company Details

Entity Name: CRUBIE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 23 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: M11000002629
FEI/EIN Number 45-2785036
Mail Address: 1590 NW 27th Ave Ste 2, Pompano Beach, FL 33069
Address: 14378 N DALE MABRY HIGHWAY, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
COHEN, JEFFREY Agent 18911 COLLINS AVENUE, APT. 2501, SUNNY ISLES, FL 33160

Manager

Name Role Address
COHEN, JEFFREY Manager 18911 COLLINS AVENUE, APT. 2501, SUNNY ISLES, FL 33160
TALPALAR, MARK Manager 1590 NW 27TH AVENUE, POMPANO BEACH, FL 33069
COOPER, STEVEN Manager 7882 GRANADA PLACE, #801, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087803 TRUSTAR SALON SERVICES ACTIVE 2021-07-02 2026-12-31 No data 1590 NW 27TH AVE STE #2, POMPANO BEACH, FL, 33069
G11000072572 TRUSTAR SALON SERVICES EXPIRED 2011-07-20 2016-12-31 No data 1590 NW 27TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-08 14378 N DALE MABRY HIGHWAY, TAMPA, FL 33618 No data
REINSTATEMENT 2017-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-19 COHEN, JEFFREY No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 14378 N DALE MABRY HIGHWAY, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000245934 TERMINATED 1000000820751 HILLSBOROU 2019-03-26 2029-04-03 $ 419.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-04-19
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28

Date of last update: 24 Jan 2025

Sources: Florida Department of State