Search icon

SOUTHERN CROSS CONTRACTING SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CROSS CONTRACTING SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CROSS CONTRACTING SERVICES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L06000013745
FEI/EIN Number 030582900

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

Mail Address: 5783 Bayshore Road, Suite 116, North Fort Myers, FL, 33917, US
Address: 5783 Bayshore Rd, Suite 116, NORTH FT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIBBE ALAN Manager 1272 LAUREL DR, NORTH FT MYERS, FL, 33917
KIBBE NOAH J Manager 1262 LAUREL DR, NORTH FT MYERS, FL, 33917
MILLER DUSTIN Manager 1262 LAUREL DR, NORTH FT MYERS, FL, 33917
KIBBE ALAN Agent 1272 LAUREL DR, NORTH FT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045969 SOUTHERN CROSS CONTRACTING, TIKIS AND MORE LLC EXPIRED 2015-05-07 2020-12-31 - 1272 LAUREL DR, NO FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 5783 Bayshore Rd, Suite 116, NORTH FT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2023-02-01 5783 Bayshore Rd, Suite 116, NORTH FT MYERS, FL 33917 -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 1272 LAUREL DR, NORTH FT MYERS, FL 33917 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 KIBBE, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000002687 TERMINATED 1000000864276 LEE 2020-03-17 2031-01-06 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-27
LC Amendment 2017-07-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State