Entity Name: | CROSS COUNTRY B, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROSS COUNTRY B, 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. |
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: | 04 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2024 (6 months ago) |
Document Number: | L09000074532 |
FEI/EIN Number |
270669274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 DOUGLASS ST, PLANT CITY, FL, 33563, US |
Mail Address: | 708 DOUGLASS ST, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT TOMMY | Manager | 708 DOUGLASS ST, PLANT CITY, FL, 33563 |
BENNETT FAYE | Agent | 708 DOUGLASS ST, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-29 | 708 DOUGLASS ST, PLANT CITY, FL 33563 | - |
REINSTATEMENT | 2024-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 708 DOUGLASS ST, PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 708 DOUGLASS ST, PLANT CITY, FL 33563 | - |
REINSTATEMENT | 2019-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-05-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000340218 | TERMINATED | 1000000745768 | HILLSBOROU | 2017-06-07 | 2027-06-14 | $ 954.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-29 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-20 |
REINSTATEMENT | 2019-03-22 |
REINSTATEMENT | 2017-10-22 |
REINSTATEMENT | 2015-05-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
LC Amendment and Name Change | 2010-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State