Search icon

CROSSROADS BUSINESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CROSSROADS BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSROADS BUSINESS CENTER, 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: 09 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000057045
FEI/EIN Number 251922067

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

Address: 530 S. RONALD REAGAN BLVD. #100, LONGWOOD, FL, 32750, US
Mail Address: 530 S. RONALD REAGAN BLVD., SUITE 100, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKSIMOWICZ ROBERT J Manager 530 S. RONALD REAGAN BLVD #100, LONGWOOD, FL, 32750
MAKSIMOWICZ ROBERT J Agent 530 S. RONALD REAGAN BLVD., SUITE 100, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-09-28 CROSSROADS BUSINESS CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 530 S. RONALD REAGAN BLVD. #100, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-04-11 530 S. RONALD REAGAN BLVD. #100, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 530 S. RONALD REAGAN BLVD., SUITE 100, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-02
LC Amendment and Name Change 2018-09-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State