Search icon

CROSSES ACROSS AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: CROSSES ACROSS AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSES ACROSS AMERICA, 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L11000027835
FEI/EIN Number 450885313

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

Address: 6387 Warwick Avenue, Naples, FL, 34113, US
Mail Address: 6387 Warwick Avenue, NAPLES, FL, 34119, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MARY A Managing Member 6387 Warwick Avenue, NAPLES, FL, 34113
Goodridge Alan GSr. Agent 6387 Warwick Avenue, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027701 FREEDOM CROSSES USA EXPIRED 2011-03-17 2016-12-31 - 28901 TRAILS EDGE BLVD., #205, BONITA SPTINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 6387 Warwick Avenue, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2020-04-04 Goodridge, Alan Gardner, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 6387 Warwick Avenue, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2019-04-09 6387 Warwick Avenue, Naples, FL 34113 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-10
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State