Search icon

1217 US HWY 19 CROSSINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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