Search icon

CROSS CREEK LANDSCAPE & MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: CROSS CREEK LANDSCAPE & MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS CREEK LANDSCAPE & MAINTENANCE, 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: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: L05000033195
FEI/EIN Number 202820531

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

Address: 4101 NORTH GALLAGHER ROAD, PLANT CITY, FL, 33565
Mail Address: P.O. Box 366, THONOTOSASSA, FL, 33592, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN MATTHEW K Agent 4101 NORTH GALLAGHER ROAD, PLANT CITY, FL, 33565
WARREN MATTHEW K President 4101 N GALLAGHER RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 4101 NORTH GALLAGHER ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2023-03-13 WARREN, MATTHEW K. -
REINSTATEMENT 2016-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2007-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-04-26
REINSTATEMENT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7387718607 2021-03-23 0455 PPS 4101 Gallagher Rd, Plant City, FL, 33565-3673
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65890
Loan Approval Amount (current) 65890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-3673
Project Congressional District FL-15
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66224.94
Forgiveness Paid Date 2021-10-04
5983567306 2020-04-30 0455 PPP 4101 gallagher rd,, plant city, FL, 33565
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address plant city, HILLSBOROUGH, FL, 33565-2100
Project Congressional District FL-15
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65853.01
Forgiveness Paid Date 2021-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State