Search icon

SOUTHERN CROSS FIRE PROTECTION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHERN CROSS FIRE PROTECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CROSS FIRE PROTECTION 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: 27 Jun 2019 (6 years ago)
Document Number: L19000169355
FEI/EIN Number 871356545

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

Address: 8131 Blaikie Court, Sarasota, FL, 34240, US
Mail Address: 8131 Blaikie Court, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN CROSS FIRE PROTECTION LLC, COLORADO 20251142774 COLORADO
Headquarter of SOUTHERN CROSS FIRE PROTECTION LLC, ALABAMA 001-138-552 ALABAMA

Key Officers & Management

Name Role Address
ROHANI ANDREW N Manager 41116 CLAY GULLY, MYAKKA CITY, FL, 34251
Rohani Monica Acco 41116 CLAY GULLY RD, MYAKKA, FL, 34251
ROHANI ANDREW N Agent 41116 CLAY GULLY ROAD, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 8131 Blaikie Court, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2025-01-02 8131 Blaikie Court, Sarasota, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 41116 CLAY GULLY ROAD, MYAKKA CITY, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 1570 Global Court, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2023-08-29 1570 Global Court, Sarasota, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-08
Florida Limited Liability 2019-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State