Search icon

CROSS REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CROSS REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS REAL ESTATE HOLDINGS, 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: 17 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: L15000067876
FEI/EIN Number 47-4050043

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

Address: 3602 E 7th Avenue, Tampa, FL, 33605, US
Mail Address: 3602 E 7th Avenue, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS RICHARD C Manager 3602 E 7th Avenue, Tampa, FL, 33605
COLE TARA Secretary 3602 E 7th Avenue, Tampa, FL, 33605
Jenkins Bryce P Manager 3602 E 7th Avenue, Tampa, FL, 33605
GIGLIO JENKINS SUSAN Manager 3602 E 7th Avenue, Tampa, FL, 33605
KING AARON L Chief Operating Officer 3602 E 7th Avenue, Tampa, FL, 33605
Jenkins Richard C. Agent 3602 E 7th Avenue, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 3602 E 7th Avenue, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2023-01-12 3602 E 7th Avenue, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 3602 E 7th Avenue, Tampa, FL 33605 -
LC AMENDMENT 2022-07-12 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 Jenkins, Richard C. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
LC Amendment 2022-07-12
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State