Search icon

TAMMY CROSS LLC

Company Details

Entity Name: TAMMY CROSS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2017 (7 years ago)
Document Number: L17000228100
FEI/EIN Number NOT APPLICABLE
Address: 26729 AUGUSTA SPRINGS CIR, LEESBURG, FL, 34748, US
Mail Address: 26729 AUGUSTA SPRINGS CIR, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CROSS TAMMY Agent 26729 AUGUSTA SPRINGS CIR, LEESBURG, FL, 34748

Manager

Name Role Address
Cross Tammy Manager 26729 AUGUSTA SPRINGS CIR, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 26729 AUGUSTA SPRINGS CIR, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2023-01-13 26729 AUGUSTA SPRINGS CIR, LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 26729 AUGUSTA SPRINGS CIR, LEESBURG, FL 34748 No data

Court Cases

Title Case Number Docket Date Status
CHARLES FETTERELY, JR. VS TAMMY CROSS 5D2012-2024 2012-05-23 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1998-DR-004750

Parties

Name CHARLES FETTERLY, JR.
Role Appellant
Status Active
Name TAMMY CROSS LLC
Role Appellee
Status Active
Name BREVARD CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY/MT TO VOL DISM IS MOOT.
Docket Date 2012-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOOT PER ORDER OF 6/28/12
On Behalf Of CHARLES FETTERLY, JR.
Docket Date 2012-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-05-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of CHARLES FETTERLY, JR.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State