Search icon

40 CROSS CREEK, LLC - Florida Company Profile

Company Details

Entity Name: 40 CROSS CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

40 CROSS CREEK, 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: 24 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: L10000067680
FEI/EIN Number 88-1221229

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

Address: 11300 US HWY 1, Suite 600, North Palm Beach, FL, 33408, US
Mail Address: 607 Riverside Road, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCluskey Kevin M Manager 607 Riverside Road, North Palm Beach, FL, 33408
Dabo Richard Manager 2824 Montcalm Ave, Los Angeles, CA, 90046
Varga Alexia G Agent 515 North Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 11300 US HWY 1, Suite 600, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-04-26 11300 US HWY 1, Suite 600, North Palm Beach, FL 33408 -
REINSTATEMENT 2021-02-16 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 Varga, Alexia G -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 515 North Flagler Drive, Suite 1700, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State