Entity Name: | THE CROSSINGS AT KENTUCKY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CROSSINGS AT KENTUCKY, 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: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000021823 |
FEI/EIN Number |
204394275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 INTERLACHEN AVE., #402, WINTER PARK, FL, 32789 |
Mail Address: | 100 INTERLACHEN AVE., #402, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIEL MARK A | Manager | 12525 WESTFIELD LAKES CIRCLE, WINTER GARDEN, FL, 34787 |
ANDREYEV NICOLAS E | Manager | 100 S. INTERLACHEN AVE., #402, WINTER PARK, FL, 32789 |
Maciel Justine L | Manager | 12525 Westfield Lakes Cir, Winter Garden, FL, 34787 |
ANDREYEV NICOLAS E | Agent | 100 S. INTERLACHEN AVE., #402, WINTER PARK, FL, 32789 |
ANDREYEV LAND GROUP, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 100 INTERLACHEN AVE., #402, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 100 INTERLACHEN AVE., #402, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-22 | 100 S. INTERLACHEN AVE., #402, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2011-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-24 | ANDREYEV, NICOLAS E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-22 |
REINSTATEMENT | 2011-10-14 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State