Entity Name: | CROSS BRIDGE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROSS BRIDGE, L.L.C. 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. |
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: | 01 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2004 (20 years ago) |
Document Number: | L02000002927 |
FEI/EIN Number |
030453850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 400 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT TIMOTHY E | Manager | 400 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701 |
Wright Kimberly | Manager | 400 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701 |
Udvari CPA | Agent | 706 Turnbull Ave, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-03 | Udvari CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 706 Turnbull Ave, Suite 101, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-05 | 400 MAITLAND AVE, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2022-07-05 | 400 MAITLAND AVE, ALTAMONTE SPRINGS, FL 32701 | - |
REINSTATEMENT | 2004-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-10-06 |
AMENDED ANNUAL REPORT | 2022-07-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State