Search icon

CROSSFIRE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CROSSFIRE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSFIRE PROPERTIES, 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: 14 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Dec 2008 (16 years ago)
Document Number: L06000119062
FEI/EIN Number 320243231

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

Mail Address: PO Box 643661, VERO BEACH, FL, 32964-3661, US
Address: 725 Bahia Mar Rd., Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON AMANDA J Managing Member PO Box 643661, VERO BEACH, FL, 329643661
SIMPSON EARL R Manager PO Box 643661, VERO BEACH, FL, 32964
Werhahn Patricia Manager 1330 North Ocean Blvd., Gulf Stream, FL, 33483
SIMPSON AMANDA J Agent 725 Bahia Mar Rd., Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123780 VERO VIDA VACATION RENTALS EXPIRED 2015-12-08 2020-12-31 - PO BOX 643661, VERO BEACH, FL, 32964

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 725 Bahia Mar Rd., Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 725 Bahia Mar Rd., Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2015-04-15 725 Bahia Mar Rd., Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2013-01-16 SIMPSON, AMANDA J -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State