Search icon

CROSS BONE OUTFITTERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CROSS BONE OUTFITTERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS BONE OUTFITTERS, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2017 (8 years ago)
Date of dissolution: 16 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L17000115134
FEI/EIN Number 82-1989306

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

Address: 610 Terranova Dr, Winter Haven, FL, 33884, US
Mail Address: 610 Terranova Dr, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hickcox Charles BIII Manager 610 Terranova Dr, Winter Haven, FL, 33884
Hickcox Randelle Manager 610 Terranova Dr, Winter Haven, FL, 33884
Hickcox Charles BIII Agent 2804 Sequoyah Drive, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 610 Terranova Dr, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2022-05-16 610 Terranova Dr, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2022-05-16 Hickcox, Charles Buchanan, III -
REGISTERED AGENT ADDRESS CHANGED 2020-10-10 2804 Sequoyah Drive, Haines City, FL 33844 -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-10-02 - -
LC AMENDMENT 2017-07-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-16
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-05-13
REINSTATEMENT 2020-10-10
CORLCRACHG 2019-10-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
LC Amendment 2017-07-17
Florida Limited Liability 2017-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State