Search icon

DOWNTOWN CROSSINGS, LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN CROSSINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN CROSSINGS, 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: 30 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: L08000053813
FEI/EIN Number 262709370

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

Address: 18167 US Highway 19 N, CLEARWATER, FL, 33764, US
Mail Address: 18167 US Highway 19 N, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMAS DAVID Managing Member 18167 US Highway 19 N, CLEARWATER, FL, 33764
HUBBART KEVIN Agent 18167 US Highway 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 18167 US Highway 19 N, Suite 450, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2020-05-28 18167 US Highway 19 N, Suite 450, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2020-05-28 HUBBART, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 18167 US Highway 19 N, Suite 450, CLEARWATER, FL 33764 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State