Search icon

CONGRESS CROSSINGS LAW CENTER, L.C. - Florida Company Profile

Company Details

Entity Name: CONGRESS CROSSINGS LAW CENTER, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONGRESS CROSSINGS LAW CENTER, L.C. 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: 29 Dec 1994 (30 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L94000000727
FEI/EIN Number 650542423

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

Address: 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407
Mail Address: 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Philip HIII Manager 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407
Posner Michael J Manager 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407
DAMON CONRAD Manager 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407
WARD DAMON BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2012-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-26 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2012-11-26 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2012-11-26 WARD DAMON BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-11-26 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
AMENDMENT 1999-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State