Search icon

CROSS CREEK BARBEQUE, LLC - Florida Company Profile

Company Details

Entity Name: CROSS CREEK BARBEQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSS CREEK BARBEQUE, 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: 14 Nov 1994 (30 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L94000000614
FEI/EIN Number 593277137

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

Mail Address: 1912 HAMILTON STREET #203, JACKSONVILLE, FL, 32210
Address: 850 SOUTH LANE AVENUE, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS JAMES L Managing Member 4538 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210
WELLS MARIE Agent 1912 HAMILTON STREET #203, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-01-12 CROSS CREEK BARBEQUE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1912 HAMILTON STREET #203, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2011-04-29 850 SOUTH LANE AVENUE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2006-05-01 WELLS, MARIE -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 850 SOUTH LANE AVENUE, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2000-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -
AMENDMENT 1997-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050662 TERMINATED 1000000855781 DUVAL 2020-01-14 2040-01-22 $ 27,974.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000221613 TERMINATED 1000000578292 DUVAL 2014-01-27 2034-02-21 $ 15,724.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000827991 TERMINATED 1000000402004 DUVAL 2012-10-25 2032-11-07 $ 22,385.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000404678 TERMINATED 1000000218751 DUVAL 2011-06-20 2031-06-29 $ 21,948.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000110853 TERMINATED 1000000204255 DUVAL 2011-02-16 2031-02-23 $ 15,444.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000142330 TERMINATED 1000000092580 14657 2287 2008-10-03 2029-01-22 $ 40,941.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000340118 TERMINATED 1000000092580 14657 2287 2008-10-03 2028-10-15 $ 40,044.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000378496 TERMINATED 1000000092580 14657 2287 2008-10-03 2029-01-28 $ 41,244.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000348764 TERMINATED 1000000092580 14657 2287 2008-10-03 2028-10-22 $ 40,336.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000362526 TERMINATED 1000000092580 14657 2287 2008-10-03 2028-10-29 $ 40,336.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
LC Name Change 2017-01-12
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3945607305 2020-04-29 0491 PPP 1912 Hamilton Street #203, JACKSONVILLE, FL, 32210
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234400
Loan Approval Amount (current) 234400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236525.65
Forgiveness Paid Date 2021-04-08
5799918801 2021-04-18 0491 PPS 1912 Hamilton St Ste 203, Jacksonville, FL, 32210-2078
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353359
Loan Approval Amount (current) 353359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-2078
Project Congressional District FL-04
Number of Employees 69
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354617.54
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State