Search icon

CROSS CITY COLLATERAL RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: CROSS CITY COLLATERAL RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS CITY COLLATERAL RECOVERY 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: 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: 23 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000076074
FEI/EIN Number 824967030

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

Address: 340 NE 500TH STREET, OLD TOWN, FL, 32680, US
Mail Address: PO BOX 1643, CROSS CITY, FL, 32628, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARBLIN VALERIE S Chief Financial Officer PO BOX 1643, CROSS CITY, FL, 32628
HARBLIN THEODORE JSR. Chief Operating Officer 340 NE 500TH STREET, OLD TOWN, FL, 32680
HARBLIN THEODORE JSR Agent 340 NE 500TH street, old town, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 340 NE 500TH STREET, LOT C, OLD TOWN, FL 32680 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 HARBLIN, THEODORE JOSEPH, SR -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 340 NE 500TH street, old town, FL 32680 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2018-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000183556 ACTIVE 2019CA000937CAA PASCO COUNTY CIRCUIT CLERK 2023-08-25 2029-04-03 $24,695.81 SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO FI, 2775 SUNNY ISLES BLVD., SUITE 100, MIAMI, FL, 33160

Documents

Name Date
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-06-07
Florida Limited Liability 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1216487405 2020-05-04 0491 PPP 2720 N YOUNG BLVD, CHIEFLAND, FL, 32626-9186
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 950
Loan Approval Amount (current) 950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-9186
Project Congressional District FL-03
Number of Employees 3
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 959.26
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State