Search icon

SOUTHERN CROSS BUILDING PRODUCTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Vera Rodrigo Manager 1023 Ventnor Ave, Delray Beach, FL, 33444
INCORP SERVICES, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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