Search icon

CROSS CITY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CROSS CITY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS CITY HOLDINGS, 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 06 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L05000094398
FEI/EIN Number 203527840

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

Mail Address: PO BOX 2568, HICKORY, NC, 28603-2568, US
Address: 400 Second Avenue NW, HICKORY, NC, 28601-6123, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREFZGER CHARLES E Managing Member 400 Second Avenue NW, HICKORY, NC, 286016123
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2020-11-06 - -
VOLUNTARY DISSOLUTION 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 400 Second Avenue NW, HICKORY, NC 28601-6123 -
LC STMNT OF RA/RO CHG 2016-05-13 - -
LC AMENDMENT 2010-12-21 - -
LC AMENDMENT 2008-11-05 - -
CHANGE OF MAILING ADDRESS 2008-11-05 400 Second Avenue NW, HICKORY, NC 28601-6123 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-06
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-25
CORLCRACHG 2016-05-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State