Entity Name: | CROSBY LEGACY COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROSBY LEGACY COMPANY, 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: |
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: | 13 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000022117 |
FEI/EIN Number |
200046857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Saint Botolph Street, #6, Boston, MA, 02115, US |
Mail Address: | Philip Crosby Associates, 200 Saint Botolph Street, BOSTON, MA, 02115, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weiss Kevin M | Managing Member | 200 Saint Botolph Street, #6, Boston, MA, 02115 |
DAMIAN MELANIE | Agent | 1000 BRICKELL AVE, MAIMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | DAMIAN, MELANIE | - |
REINSTATEMENT | 2019-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-04 | 200 Saint Botolph Street, #6, Boston, MA 02115 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 200 Saint Botolph Street, #6, Boston, MA 02115 | - |
CANCEL ADM DISS/REV | 2008-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-14 | 1000 BRICKELL AVE, SUITE 1020, MAIMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State