Search icon

CROSSTRAX, LLC - Florida Company Profile

Company Details

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

CROSSTRAX, 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: 29 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L16000142630
FEI/EIN Number 81-3824948

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

Address: 404 KELLY PLANTATION DRIVE, DESTIN, FL, 32541, US
Mail Address: 404 KELLY PLANTATION DRIVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS PATRICK J Manager 404 KELLY PLANTATION DR, #607, DESTIN, FL, 32541
ANDREWS MAGDALENA Authorized Person 404 KELLY PLANTATION DRIVE, #607, DESTIN, FL, 32541
SEYMOUR ROBERT Authorized Member 3001 Glen Eagles Court, Saint Charles, IL, 60174
ANDREWS PATRICK R Authorized Member 45 RED BAY COURT, SANTA ROSA BEACH, FL, 32459
ANDREWS PATRICK J Agent 404 KELLY PLANTATION DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-17 - -
LC AMENDMENT 2023-01-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 ANDREWS, PATRICK J -
LC STMNT OF RA/RO CHG 2019-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 404 KELLY PLANTATION DRIVE, UNIT 607, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2019-01-10 404 KELLY PLANTATION DRIVE, UNIT 607, DESTIN, FL 32541 -
LC AMENDMENT 2018-12-07 - -
LC AMENDMENT 2018-01-16 - -
LC AMENDMENT 2016-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
LC Amendment 2023-07-17
ANNUAL REPORT 2023-03-31
LC Amendment 2023-01-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-06-13
CORLCRACHG 2019-01-10
LC Amendment 2018-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State