Search icon

CROSS CREEK HOLDINGS, LLC

Company Details

Entity Name: CROSS CREEK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2016 (9 years ago)
Date of dissolution: 05 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (6 months ago)
Document Number: L16000065186
FEI/EIN Number 812051552
Address: 442 E New York Ave, DeLand, FL, 32724, US
Mail Address: 442 E New York Ave, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JANKE ROSS Agent 442 E New York Ave, DeLand, FL, 32724

Authorized Member

Name Role Address
JANKE ROSS Authorized Member 442 E New York Ave, DeLand, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049989 DELAND EATERY ACTIVE 2021-04-12 2026-12-31 No data 442 E. NEW YORK AVE., STE. 8, DELAND, FL, 32724
G17000097791 442 UNTAPPED EXPIRED 2017-08-28 2022-12-31 No data 442 E. NEW YORK AVE SUITE 8, DELAND, FL, 32724
G17000017079 CAFE 442 EXPIRED 2017-02-15 2022-12-31 No data 442 NEW YORK AVE., SUITE 7, DELAND, FL, 32724
G16000060311 DELAND HOTEL ACTIVE 2016-06-18 2026-12-31 No data 442 E. NEW YORK AVE., SUITE 8, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-27 JANKE, ROSS No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 442 E New York Ave, Suite 8, DeLand, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 442 E New York Ave, Suite 8, DeLand, FL 32724 No data
CHANGE OF MAILING ADDRESS 2018-04-30 442 E New York Ave, Suite 8, DeLand, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000652576 ACTIVE 2024 11746 CIDL 7TH JUDICIAL CIRCUIT VOLUSIA 2024-09-19 2029-10-22 $124,097.81 BILL ME LATER, INC., C/O CORPORATE LEGAL DEPARTMENT, 2211 NORTH FIRST STREET, SAN JOSE, CA 95131
J20000051009 TERMINATED 1000000855963 VOLUSIA 2020-01-15 2040-01-22 $ 1,270.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State