Search icon

RESOLUTE CROSS CITY LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
RESOLUTE FP US INC. memb

Fictitious Names

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

Events

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 - -

Documents

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