Search icon

CROSSWAY CONTRACTING LLC

Company Details

Entity Name: CROSSWAY CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L19000237948
FEI/EIN Number 84-3388260
Address: 9264 120th Ave N, LARGO, FL, 33773, US
Mail Address: 9264 120th Ave N, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS THOMAS JJR Agent 9264 120th Ave N, LARGO, FL, 33773

Manager

Name Role Address
Harris Thomas JJr. Manager 9264 120th Ave N, LARGO, FL, 33773

Vice President

Name Role Address
Harris Teresa M Vice President 9264 120th Ave N, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086318 CROSSWAY CONTRACTING ACTIVE 2023-07-23 2028-12-31 No data 9264 120TH AVE N, LARGO, FL, 33773
G22000081718 J. HARRIS CONCRETE & CONSTRUCTION ACTIVE 2022-07-09 2027-12-31 No data 9264 120TH AVE, LARGO, FL, 33773
G19000123195 SUN STATE CONSTRUCTION EXPIRED 2019-11-18 2024-12-31 No data 1050 STARKEY RD, #904, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-23 CROSSWAY CONTRACTING LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 9264 120th Ave N, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2021-12-16 9264 120th Ave N, LARGO, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 9264 120th Ave N, LARGO, FL 33773 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
LC Name Change 2024-02-23
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-29
Florida Limited Liability 2019-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State