Entity Name: | PROCACCI CROSSROADS PARCEL C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROCACCI CROSSROADS PARCEL C, 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 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000032386 |
FEI/EIN Number |
204730787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432-4840, US |
Mail Address: | 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432-4840, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCACCI PHILIP J | Agent | 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 334324840 |
PROCACCI PHILIP J | Manager | 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 334324840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-30 | 95 SOUTH FEDERAL HIGHWAY, Suite 100, BOCA RATON, FL 33432-4840 | - |
CHANGE OF MAILING ADDRESS | 2013-03-30 | 95 SOUTH FEDERAL HIGHWAY, Suite 100, BOCA RATON, FL 33432-4840 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-30 | 95 SOUTH FEDERAL HIGHWAY, Suite 100, BOCA RATON, FL 33432-4840 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | PROCACCI, PHILIP J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State