Entity Name: | RESOLUTE CROSS CITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | M13000004114 |
FEI/EIN Number |
46-3025044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5020 Highway 11 South, Calhoun, TN, 37309, US |
Mail Address: | 5020 Highway 11 South, Calhoun, TN, 37309, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
RESOLUTE FP US INC. | memb |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093064 | FLORIDA FOREST PRODUCTS | EXPIRED | 2013-09-19 | 2018-12-31 | - | 40 S.W. 10TH STREET, CROSS CITY, FL, 32628 |
G13000093062 | LITE MY FIRE | EXPIRED | 2013-09-19 | 2018-12-31 | - | 40 S.W. 10TH STREET, CROSS CITY, FL, 32628 |
G13000074228 | STIM-U-PLANT | EXPIRED | 2013-07-25 | 2018-12-31 | - | 40 S.W. 10TH STREET, CROSS CITY, FL, 32628 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2024-01-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-05-06 | RESOLUTE CROSS CITY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 5020 Highway 11 South, Calhoun, TN 37309 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 5020 Highway 11 South, Calhoun, TN 37309 | - |
LC AMENDMENT | 2019-03-29 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-11-14 | CONIFEX CROSS CITY LLC | - |
LC NAME CHANGE | 2013-07-19 | SUWANNEE LUMBER COMPANY LLC | - |
LC AMENDMENT | 2013-07-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-03 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-24 |
LC Amendment and Name Change | 2020-05-06 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment | 2019-03-29 |
LC Amendment and Name Change | 2018-11-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State