Search icon

CROSS COUNTRY B, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BENNETT TOMMY Manager 708 DOUGLASS ST, PLANT CITY, FL, 33563
BENNETT FAYE Agent 708 DOUGLASS ST, PLANT CITY, FL, 33563

Events

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 - -

Debts

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

Documents

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