Search icon

CROSSWINDS TC-FL, LLC - Florida Company Profile

Company Details

Entity Name: CROSSWINDS TC-FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSWINDS TC-FL, 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: 07 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000013595
FEI/EIN Number 204283401

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

Address: 411 West Central Parkway, Altamonte Springs, FL, 32714, US
Mail Address: 411 West Central Parkway, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREASURE COVE HOLDINGS, LLC Managing Member -
Elliott Bruce Manager 411 West Central Parkway, Altamonte Springs, FL, 32714
Roy, Esquire William GJr. Agent 411 West Central Parkway, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 411 West Central Parkway, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2014-02-18 Roy, Esquire, William G, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 411 West Central Parkway, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2014-02-18 411 West Central Parkway, Altamonte Springs, FL 32714 -
LC NAME CHANGE 2006-04-21 CROSSWINDS TC-FL, LLC -
LC ARTICLE OF CORRECTION 2006-03-03 - -

Documents

Name Date
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
LC Name Change 2006-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State