Search icon

CROSS COUNTRY MAGIC CARPETS, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CROSS COUNTRY MAGIC CARPETS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS COUNTRY MAGIC CARPETS, 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: 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: 01 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: L07000023137
FEI/EIN Number 208547607

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

Address: 411 Cleveland St, CLEARWATER, FL, 33755, US
Mail Address: 411 Cleveland St, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CROSS COUNTRY MAGIC CARPETS, LLC., KENTUCKY 0790974 KENTUCKY
Headquarter of CROSS COUNTRY MAGIC CARPETS, LLC., KENTUCKY 0791006 KENTUCKY

Key Officers & Management

Name Role Address
AARON ZACHARY Managing Member 411 CLEVELAND ST #221, CLEARWATER, FL, 33755
AARON ZACHARY Agent 411 Cleveland St, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-25 411 Cleveland St, #221, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2015-09-25 411 Cleveland St, #221, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2015-09-25 AARON, ZACHARY -
REGISTERED AGENT ADDRESS CHANGED 2015-09-25 411 Cleveland St, #221, CLEARWATER, FL 33755 -
REINSTATEMENT 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000820856 ACTIVE 1000000730297 PINELLAS 2016-12-22 2036-12-29 $ 12,628.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000331065 ACTIVE 1000000591551 PINELLAS 2014-03-05 2034-03-13 $ 3,272.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220200
J13001358085 ACTIVE 1000000524060 PINELLAS 2013-08-28 2033-09-05 $ 9,474.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J12000915036 TERMINATED 1000000420264 PINELLAS 2012-11-21 2032-11-28 $ 10,546.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State