Search icon

PROCACCI CROSSROADS PARCEL C, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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