Entity Name: | 1217 US HWY 19 CROSSINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1217 US HWY 19 CROSSINGS, 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. |
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: | 14 Nov 2014 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 03 Dec 2015 (9 years ago) |
Document Number: | L14000177282 |
FEI/EIN Number |
47-2327265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18167 US Highway 19 N, CLEARWATER, FL, 33764, US |
Mail Address: | 18167 US Highway 19 N, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOMAS DAVID | Manager | 18167 US Highway 19 N, CLEARWATER, FL, 33764 |
HUBBART KEVIN | Agent | 18167 US Highway 19 N, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 18167 US Highway 19 N, Suite 450, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 18167 US Highway 19 N, Suite 450, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | HUBBART, KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 18167 US Highway 19 N, Suite 450, CLEARWATER, FL 33764 | - |
LC DISSOCIATION MEM | 2015-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000010734 | ACTIVE | 2023-CC-006247-CO | COUNTY COURT PINELLAS COUNTY | 2023-11-21 | 2029-01-05 | $36,692.00 | AYR WELLNESS, INC., 18770 N. CR 225, GAINESVILLE, FL 32609 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-08 |
CORLCDSMEM | 2015-12-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State