Search icon

CROSSROADS AG CA LLC - Florida Company Profile

Company Details

Entity Name: CROSSROADS AG CA 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: 18 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Oct 2024 (6 months ago)
Document Number: M15000006483
FEI/EIN Number 45-3781247

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

Address: c/o Solow Realty & Development Company, LL, 9 West 57th Street, New York, NY, 10019, US
Mail Address: c/o Solow Realty & Development Company, LL, 9 West 57th Street, New York, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SOLOVIEV STEFAN Managing Member 9 West 57th Street, New York, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 c/o Solow Realty & Development Company, LLC, 9 West 57th Street, 27TH FL, New York, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 c/o Solow Realty & Development Company, LLC, 9 West 57th Street, 27TH FL, New York, NY 10019 -
REGISTERED AGENT NAME CHANGED 2024-10-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-10-09 - -
CHANGE OF MAILING ADDRESS 2018-04-10 c/o Solow Realty & Development Company, LLC, 9 West 57th Street, New York, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 c/o Solow Realty & Development Company, LLC, 9 West 57th Street, New York, NY 10019 -
REINSTATEMENT 2017-01-11 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
CORLCRACHG 2024-10-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State