Search icon

CROSSOME USA, LLC - Florida Company Profile

Company Details

Entity Name: CROSSOME USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSOME USA, 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: 11 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L16000007464
FEI/EIN Number 36-4827290

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

Address: 801 US Highway 1, North Palm Beach, FL, 33408, US
Mail Address: 801 US Highway 1, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
LIDDLE ROSS C Manager 801 US Highway 1, North Palm Beach, FL, 33408
Sebastiao Shane Manager 157 church street, New Haven, CT, 06510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 801 US Highway 1, North Palm Beach, FL 33408 -
LC STMNT OF RA/RO CHG 2020-08-05 - -
REGISTERED AGENT NAME CHANGED 2020-08-05 Corporate creations network inc. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-03-31 801 US Highway 1, North Palm Beach, FL 33408 -
LC AMENDMENT AND NAME CHANGE 2019-11-05 CROSSOME USA, LLC -
LC AMENDMENT 2019-02-21 - -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-03-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2021-04-27
CORLCRACHG 2020-08-05
ANNUAL REPORT 2020-03-31
LC Amendment and Name Change 2019-11-05
AMENDED ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2019-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State