Search icon

CROSS SURVEYING, LLC - Florida Company Profile

Company Details

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

CROSS SURVEYING, 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000111970
FEI/EIN Number 46-0976989

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

Address: 5265 OFFICE PARK BOULEVARD, SUITE 101, BRADENTON, FL, 34204
Mail Address: P.O. BOX 21203, BRADENTON, FL, 34204
ZIP code: 34204
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSS SURVEYING, LLC 401K PLAN 2023 460976989 2024-02-14 CROSS SURVEYING, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541370
Sponsor’s telephone number 9417488340
Plan sponsor’s address P.O BOX 21203, BRADENTON, FL, 34204
CROSS SURVEYING, LLC 401K PLAN 2022 460976989 2024-02-14 CROSS SURVEYING, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541370
Sponsor’s telephone number 9417488340
Plan sponsor’s address P.O BOX 21203, BRADENTON, FL, 34204
CROSS SURVEYING, LLC 401K PLAN 2021 460976989 2022-10-12 CROSS SURVEYING, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541370
Sponsor’s telephone number 9417488340
Plan sponsor’s address P.O BOX 21203, BRADENTON, FL, 34204
CROSS SURVEYING, LLC 401K PLAN 2020 460976989 2021-09-24 CROSS SURVEYING, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541370
Sponsor’s telephone number 9417488340
Plan sponsor’s address P.O BOX 21203, BRADENTON, FL, 34204
CROSS SURVEYING, LLC 401K PLAN 2019 460976989 2020-10-12 CROSS SURVEYING, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541370
Sponsor’s telephone number 9417488340
Plan sponsor’s address P.O. BOX 21203, BRADENTON, FL, 34204
CROSS SURVEYING, LLC 401K PLAN 2018 460976989 2019-06-25 CROSS SURVEYING, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541370
Sponsor’s telephone number 9417488340
Plan sponsor’s address 3604 53RD AVENUE EAST, BRADENTON, FL, 34203
CROSS SURVEYING, LLC 401K PLAN 2017 460976989 2018-09-20 CROSS SURVEYING, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541370
Sponsor’s telephone number 9417488340
Plan sponsor’s address 3604 53RD AVENUE EAST, BRADENTON, FL, 34203
CROSS SURVEYING, LLC 401K PLAN 2016 460976989 2017-06-02 CROSS SURVEYING, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541370
Sponsor’s telephone number 9417488340
Plan sponsor’s address 3604 53RD AVENUE EAST, BRADENTON, FL, 34203
SCHAPPACHER SURVEYING, LLC 401K PLAN 2015 460976989 2016-09-13 CROSS SURVEYING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541370
Sponsor’s telephone number 9417488340
Plan sponsor’s address PO BOX 21203, BRADENTON, FL, 34204

Key Officers & Management

Name Role Address
CROSS ROBERT D Manager 5265 Office Park Boulevard, BRADENTON, FL, 34203
STROOP GERALD DARTE JR Managing Member 5265 Office Park Boulevard, BRADENTON, FL, 34203
Cross Kyle Manager 5265 Office Park Boulevard, BRADENTON, FL, 34203
Cross Dalton Auth 5265 Office Park Boulevard, BRADENTON, FL, 34203
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 5265 OFFICE PARK BOULEVARD, SUITE 101, BRADENTON, FL 34204 -
REGISTERED AGENT NAME CHANGED 2023-04-07 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 115 NORTH CALHOUN STREET, SUTIE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-04-07 5265 OFFICE PARK BOULEVARD, SUITE 101, BRADENTON, FL 34204 -
LC NAME CHANGE 2016-06-14 CROSS SURVEYING, LLC -
LC AMENDMENT 2013-11-25 - -

Court Cases

Title Case Number Docket Date Status
EARL HJERTSTEDT AND DIAHANNA HJERTSTEDT VS CROSS SURVEYING, LLC, ET AL. 2D2022-0031 2022-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CA-004767NC

Parties

Name EARL HJERTSTEDT
Role Appellant
Status Active
Representations TODD ROMANO, ESQ., HALI E. MARSOCCI, ESQ.
Name DIAHANNA HJERTSTEDT
Role Appellant
Status Active
Name SHAWN JOHNSON
Role Appellee
Status Active
Name CROSS SURVEYING, LLC
Role Appellee
Status Active
Representations ANTONIO CASTRO, ESQ., JACK R. REITER, ESQ., ROLAND A. HERMIDA, I I, ESQ., RYAN B. STEVENS, ESQ., SCOTT B. ALBEE, ESQ.
Name WILLIAMS AND DAVIS INC
Role Appellee
Status Active
Name ROBERT BLACKRICK
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-05-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of EARL HJERTSTEDT
Docket Date 2022-04-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 343 PAGES
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAILADDRESSES
On Behalf Of CROSS SURVEYING, LLC
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of EARL HJERTSTEDT
Docket Date 2022-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of EARL HJERTSTEDT
Docket Date 2022-01-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-12
LC Name Change 2016-06-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508297104 2020-04-10 0455 PPP 5265 OFFICE PARK BLVD STE 101, BRADENTON, FL, 34203-3440
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282300
Loan Approval Amount (current) 282300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-3440
Project Congressional District FL-16
Number of Employees 27
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284715.23
Forgiveness Paid Date 2021-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State