Search icon

TAMPA CROSSROADS PDC, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA CROSSROADS PDC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA CROSSROADS PDC, 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 17 Dec 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: L06000003801
FEI/EIN Number 204092172

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

Address: 8775 FOLSOM BLVD, SUITE 200, SACRAMENTO, CA, 95826
Mail Address: 8775 FOLSOM BLVD, SUITE 200, SACRAMENTO, CA, 95826
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1421185 8775 Folsom Blvd, Sacramento, ca, 95826 8775 Folsom Blvd, Sacramento, ca, 95826 916-381-1561

Filings since 2007-12-12

Form type REGDEX
File number 021-112166
Filing date 2007-12-12
File View File

Key Officers & Management

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent
THURMAN INVESTMENTS, LLC Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC VOLUNTARY DISSOLUTION 2012-12-17 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 8775 FOLSOM BLVD, SUITE 200, SACRAMENTO, CA 95826 -
CHANGE OF MAILING ADDRESS 2010-04-23 8775 FOLSOM BLVD, SUITE 200, SACRAMENTO, CA 95826 -

Documents

Name Date
LC Voluntary Dissolution 2012-12-17
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-10
Reg. Agent Change 2010-05-04
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-17
Florida Limited Liability 2006-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State