Entity Name: | CHICKASAW AND CURRY FORD CROSSINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHICKASAW AND CURRY FORD CROSSINGS, L.L.C. 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: | 10 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000046247 |
FEI/EIN Number |
202810098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3662 AVALON PARK E. BLVD., # 201, ORLANDO, FL, 32828 |
Mail Address: | 3662 AVALON PARK E. BLVD., # 201, ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERMAN FRANK | Manager | 10145 TAVISTOCK ROAD, ORLANDO, FL, 32827 |
METZGER MICHAEL | Manager | 3926 CASSIA DR., ORLANDO, FL, 32828 |
CATHCART CHRIS | Agent | 225 S. Westmonte Dr, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 225 S. Westmonte Dr, Suite 1160, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | CATHCART, CHRIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 3662 AVALON PARK E. BLVD., # 201, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 3662 AVALON PARK E. BLVD., # 201, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State