Search icon

CROSSROADS GLOBAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CROSSROADS GLOBAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSROADS GLOBAL SOLUTIONS 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: 28 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L16000124444
FEI/EIN Number 27-4261351

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

Address: 6901A N 9TH AVE #780, PENSACOLA, FL, 32504, US
Mail Address: 1545 GULF SHORES PARKWAY, 310, GULF SHORES, AL, 36542, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSROADS GLOBAL SOLUTIONS 2 LLC 401(K) PROFIT SHARING PLAN 2021 274261351 2022-10-04 CROSSROADS GLOBAL SOLUTIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 488510
Sponsor’s telephone number 7205091775
Plan sponsor’s address 3940 OLEANDER WAY, ST PETE BEACH, FL, 337062637

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MONTE PIERCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PIERCE MONTE JMGRM Managing Member 6901A N 9TH AVE 780, PENSACOLA, FL, 32504
PIERCE MARY EMGR Manager 6901A N 9TH AVE 780, PENSACOLA, AL, 32504
PIERCE MONTE J Agent 6901A N 9TH AVE 780, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 6901A N 9TH AVE #780, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2025-01-11 6901A N 9TH AVE #780, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2025-01-11 PIERCE, MONTE J -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 6901A N 9TH AVE 780, PENSACOLA, FL 32504 -
LC AMENDMENT AND NAME CHANGE 2020-12-21 CROSSROADS GLOBAL SOLUTIONS LLC -
MERGER 2017-11-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000176197
LC NAME CHANGE 2017-08-25 CROSSROADS GLOBAL SOLUTIONS, 2 LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-08-02
LC Amendment and Name Change 2020-12-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7455777109 2020-04-14 0455 PPP 3940 Oleander Way, SAINT PETERSBURG, FL, 33706
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47747.26
Forgiveness Paid Date 2020-11-02

Date of last update: 02 May 2025

Sources: Florida Department of State