Search icon

SOUTHWEST FLORIDA CROSS BORDER PROPERTY MANAGEMENT LLC

Company Details

Entity Name: SOUTHWEST FLORIDA CROSS BORDER PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: L14000062424
FEI/EIN Number 46-5421463
Mail Address: 121 167TH BLVD E, BRADENTON, FL, 34212, US
Address: 2100 Constitution Blvd, Unit 207, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEATHWOOD THOMAS B Agent 121 167TH BLVD E, BRADENTON, FL, 34212

Manager

Name Role Address
LEATHWOOD THOMAS B Manager 121 167TH BLVD E, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057821 SRQ BOOMER HOMES LLC EXPIRED 2019-05-14 2024-12-31 No data 121 167TH BLVD E, BRADENTON, FL, 34212
G14000080035 CROSS BORDER MANAGEMENT LLC EXPIRED 2014-08-04 2019-12-31 No data 1979 MESIC HAMMOCK WAY, VENICE, FL, 34292
G14000080041 CROSS BORDER REALTY LLC ACTIVE 2014-08-04 2029-12-31 No data 121 167TH BLVD E, BRADENTON, FL, 34212
G14000080055 CROSS BORDER PROPERTY MANAGEMENT LLC EXPIRED 2014-08-04 2019-12-31 No data 1979 MESIC HAMMOCK WAY, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 LEATHWOOD, THOMAS BRENT No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2100 Constitution Blvd, Unit 207, Sarasota, FL 34231 No data
LC AMENDMENT 2016-11-29 No data No data
LC AMENDMENT 2016-11-14 No data No data
CHANGE OF MAILING ADDRESS 2016-09-29 2100 Constitution Blvd, Unit 207, Sarasota, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 121 167TH BLVD E, BRADENTON, FL 34212 No data
LC AMENDMENT 2014-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
LC Amendment 2016-11-29
LC Amendment 2016-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State