Search icon

ST. CROIX COMMERCIAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. CROIX COMMERCIAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. CROIX COMMERCIAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000017398
FEI/EIN Number 043697925

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

Address: 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MSM, INC. Managing Member
JL HOLDING CORP. Managing Member
STUART I. MEYERS FAMILY PARTNERSHIP, LTD. Managing Member
M3, INC. Managing Member
REGISTERED AGENTS OF FLORIDA, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-22 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-12-22 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 100 S.E. 2ND ST., STREET, SUITE 2900, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2011-02-16
REINSTATEMENT 2009-12-22
REINSTATEMENT 2008-05-01
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-01
Florida Limited Liabilites 2002-07-11

Date of last update: 03 May 2025

Sources: Florida Department of State