Entity Name: | SOUTHERN CROSS BUILDING PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN CROSS BUILDING PRODUCTS, 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. |
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: | 21 Jan 2003 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Aug 2018 (7 years ago) |
Document Number: | L03000002250 |
FEI/EIN Number |
743078756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 GULFSTREAM BLVD, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 309 GULFSTREAM BLVD, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vera Rodrigo | Manager | 1023 Ventnor Ave, Delray Beach, FL, 33444 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000008518 | TRUBLACK | EXPIRED | 2013-01-24 | 2018-12-31 | - | 1177 GEORGE BUSH BOULEVARD, SUITE 201, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-03 | 309 GULFSTREAM BLVD, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2023-10-03 | 309 GULFSTREAM BLVD, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
LC STMNT OF RA/RO CHG | 2018-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-29 | INCORP SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-15 |
AMENDED ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2019-02-20 |
CORLCRACHG | 2018-08-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State