Search icon

CROSS CREEK CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CROSS CREEK CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS CREEK CENTER, 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: 05 Dec 2000 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: L00000014989
FEI/EIN Number 593683450

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

Address: 3520 Thomasville Road, TALLAHASSEE, FL, 32309, US
Mail Address: 3520 Thomasville Road, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUFORD A LIII Agent 3520 THOMASVILLE ROAD, TALLAHASSEE, FL, 32309
TALLAHASSEE LAND PARTNERS Managing Member 3520 Thomasville Road, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 BUFORD, A L, III -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 3520 Thomasville Road, Suite 200, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2017-01-07 3520 Thomasville Road, Suite 200, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
CORLCRACHG 2020-09-30
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State