Search icon

CROSS ROADS CYCLE GEAR LLC - Florida Company Profile

Company Details

Entity Name: CROSS ROADS CYCLE GEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS ROADS CYCLE GEAR 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: L11000099933
FEI/EIN Number 453200128

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

Address: 1025 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: 1025 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rick Morse CPA Agent 5522 N. University Drive, Corla Spring, FL, 33067
OCHARAN LUIS J President 1025 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
OCHARAN III LUIS A Vice President 1025 Gateway Blvd, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
CHANGE OF MAILING ADDRESS 2016-03-08 1025 GATEWAY BLVD, 303-117, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Rick Morse CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 5522 N. University Drive, 201, Corla Spring, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 1025 GATEWAY BLVD, 303-117, BOYNTON BEACH, FL 33426 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State