Search icon

CROSBY LEGACY COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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