Entity Name: | CROSSROADS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROSSROADS, 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: | 02 Apr 2004 (21 years ago) |
Document Number: | L04000025110 |
FEI/EIN Number |
550862943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7421 AVOCADO BLVD, WEST PALM BEACH, FL, 33412, US |
Mail Address: | 7421 AVOCADO BLVD, WEST PALM BEACH, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOYCE DAVID | Managing Member | 1097 TROUT STREET, OKEECHOBEE, FL, 34974 |
PERRIGO ANDY | Managing Member | 6123 NW 18TH COURT, MARGATE, FL, 33063 |
FALASCA SCOTT | Managing Member | 13754 74TH STREET NORTH, WEST PALM BEACH, FL, 33412 |
Robin Matthew | Managing Member | 7421 AVOCADO BLVD, WEST PALM BEACH, FL, 33412 |
Branca Frank | Managing Member | 3216 Sawmill Trail, Avon Park, FL, 33825 |
Branca Frank III | Managing Member | 1749 Turtle Rock Road, Lakeland, FL, 33803 |
ROBIN MATTHEW | Agent | 7421 AVOCADO BLVD, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 7421 AVOCADO BLVD, WEST PALM BEACH, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 7421 AVOCADO BLVD, WEST PALM BEACH, FL 33412 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | ROBIN, MATTHEW | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 7421 AVOCADO BLVD, WEST PALM BEACH, FL 33412 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State