Search icon

CROSS ANCHOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: CROSS ANCHOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS ANCHOR GROUP 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000008417
FEI/EIN Number 760814420

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

Address: 1210 Hibiscus Avenue, Fort Pierce, FL, 34950, US
Mail Address: 1210 Hibiscus Avenue, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNA L. SHAW, AS TRUSTEE OF THE BRUCE G. Manager 4171 N Scenic Hwy, Honor, MI, 49640
Marquis-Abrams Renee Agent Neill, Griffin, Tierney, Neill & Marquis, Fort Pierce, FL, 34950
WINTERSTEIN ERIC Manager 1210 Hibiscus Avenue, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-01 1210 Hibiscus Avenue, Fort Pierce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-01 Neill, Griffin, Tierney, Neill & Marquis, 311 South Second Street, Suite 200, Fort Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2016-06-01 1210 Hibiscus Avenue, Fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2016-06-01 Marquis-Abrams, Renee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-06-01
ANNUAL REPORT 2007-03-13
Florida Limited Liability 2006-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State