Search icon

CROSS CREEK REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

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

CROSS CREEK REALTY HOLDINGS, 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: 01 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: L99000007296
FEI/EIN Number 134098874

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

Address: C/O DENIS CRONIN, 1295 Northern Blvd, Manhasset, NY, 11030, US
Mail Address: C/O DENIS CRONIN, 1295 Northern Blvd, Manhasset, NY, 11030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CROSS CREEK REALTY MANAGEMENT, LLC Managing Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081103 CROSS CREEK APARTMENTS ACTIVE 2020-07-10 2025-12-31 - JOHN MANETTE, 280 SW 56 TERRACE, MARGATE, FL, 33364

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 C/O DENIS CRONIN, 1295 Northern Blvd, Suite 17, Manhasset, NY 11030 -
CHANGE OF MAILING ADDRESS 2013-03-25 C/O DENIS CRONIN, 1295 Northern Blvd, Suite 17, Manhasset, NY 11030 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State