Search icon

THE CROSSINGS AT KENTUCKY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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