Search icon

CROSS FLORIDA WIRELESS CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: CROSS FLORIDA WIRELESS CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS FLORIDA WIRELESS CONTRACTING 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: 08 Oct 2007 (18 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: L07000101937
FEI/EIN Number 261194708

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

Address: 148 BRUSHWOOD LANE, PALM COAST, FL, 32137, US
Mail Address: PO BOX 75, HASTINGS, FL, 32145, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS MERLIN N Manager 148 BRUSHWOOD LANE, PALM COAST, FL, 32137
JIMENEZ VALENTIN Authorized Member 508 S.E. WENONA AVE, OCALA, FL, 34471
Stevens Merlin N Agent 148 BRUSHWOOD LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 Stevens, Merlin Neil -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 148 BRUSHWOOD LANE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2010-05-03 148 BRUSHWOOD LANE, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-15
REINSTATEMENT 2015-09-28
LC Amendment 2014-11-03
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State