Search icon

CROSSROADS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CROSSROADS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSROADS HOLDINGS, 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: 23 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: L12000025900
FEI/EIN Number 61-1680941

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

Address: 224 Lansing Island Dr, Indian Harbour Beach, FL, 32937, US
Mail Address: 224 Lansing Island Dr, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LAZARO Manager 224 LANSING ISLAND, INDIAN HARBOUR BEACH, FL, 32937
GONZALEZ CAROLE Manager 224 LANSING ISLAND DR, INDIAN HARBOUR BEACH, FL, 32937
GONZALEZ CAROLE Agent 224 Lansing Island Dr, Indian Harbour Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071268 CROSSROADS ACTIVE 2023-06-12 2028-12-31 - 3127 SKYWAY CIRCLE, UNIT 101, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 224 Lansing Island Dr, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2024-02-19 224 Lansing Island Dr, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 224 Lansing Island Dr, Indian Harbour Beach, FL 32937 -
LC AMENDMENT 2017-06-19 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 GONZALEZ, CAROLE -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
LC Amendment 2017-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State