Search icon

CROSSVIEW MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: CROSSVIEW MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSVIEW MORTGAGE, 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: 20 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L15000089530
FEI/EIN Number 35-2533495

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

Address: 1901 Island Walkway, Fernandina Beach, FL, 32034, US
Mail Address: PO Box 15326, Fernandina Beach, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaughan Christina Authorized Member 515 S 14th Street, Fernandina Beach, FL, 32034
Vaughan Christina Manager 515 S 14th Street, Fernandina Beach, FL, 32034
VAUGHAN CHRISTINA Agent 1901 Island Walkway, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 1901 Island Walkway, SUITE 117, Fernandina Beach, FL 32034 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 VAUGHAN, CHRISTINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1901 Island Walkway, SUITE 117, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1901 Island Walkway, SUITE 117, Fernandina Beach, FL 32034 -
LC DISSOCIATION MEM 2016-02-22 - -
LC AMENDMENT 2015-11-02 - -
LC AMENDMENT 2015-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000811612 TERMINATED 1000000806896 DUVAL 2018-12-07 2028-12-12 $ 337.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000044131 TERMINATED 1000000770318 DUVAL 2018-01-25 2028-01-31 $ 1,139.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-10
CORLCDSMEM 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State