Search icon

CROSSPOINT CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: CROSSPOINT CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSPOINT CONSTRUCTION GROUP 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 Dec 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: L19000001823
FEI/EIN Number 83-3011150

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

Address: 6209 Glenwood Drive, New Port Richey, FL, 34653, US
Mail Address: 6209 GLENWOOD DR., NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL DALLAS J President 6209 Glenwood Drive, New Port Richey, FL, 34653
FERRELL DALLAS J Agent 6209 Glenwood Drive, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136898 CROSSPOINT RESTORATION ACTIVE 2024-11-07 2029-12-31 - 6209 GLENWOOD DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-10-26 CROSSPOINT CONSTRUCTION GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 6209 Glenwood Drive, New Port Richey, FL 34653 -
REINSTATEMENT 2023-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 6209 Glenwood Drive, New Port Richey, FL 34653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 FERRELL, DALLAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Name Change 2023-10-26
REINSTATEMENT 2023-10-12
AMENDED ANNUAL REPORT 2021-09-17
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State