Entity Name: | CANAVERAL CROSSROADS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Apr 2013 (12 years ago) |
Document Number: | L13000061486 |
FEI/EIN Number | 61-1711363 |
Address: | 5526 Hansel Ave., Orlando, FL, 32809, US |
Mail Address: | 5526 Hansel Ave., Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pino Laurence Esq. | Agent | 99 S. New York Ave., Winter Park, FL, 32789 |
Name | Role |
---|---|
TIERED PREFERRED, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000075647 | CAPE CROSSING | EXPIRED | 2015-07-21 | 2020-12-31 | No data | PO BOX 540337, MERRITT ISLAND, FL, 32954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 5526 Hansel Ave., Orlando, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 5526 Hansel Ave., Orlando, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-18 | Pino, Laurence, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-18 | 99 S. New York Ave., Winter Park, FL 32789 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State