Search icon

WAR EAGLE CROSSING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WAR EAGLE CROSSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAR EAGLE CROSSING, 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: 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: 29 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000015326
FEI/EIN Number 270055825

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

Address: 4014 GUNN HWY., 270, TAMPA, FL, 33618
Mail Address: 4014 GUNN HWY, 270, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WAR EAGLE CROSSING, LLC, ALABAMA 000-605-280 ALABAMA

Key Officers & Management

Name Role Address
JOHNSON THOMAS E Manager 11710 N. ARMENIA AVE., TAMPA, FL, 33612
JOHNSON THOMAS E Agent 11710 N. ARMENIA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-09-26 JOHNSON, THOMAS E -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 11710 N. ARMENIA AVE, TAMPA, FL 33612 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4014 GUNN HWY., 270, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-04-30 4014 GUNN HWY., 270, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State