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