Search icon

STANDARD CROSSROADS OWNER LLC - Florida Company Profile

Company Details

Entity Name: STANDARD CROSSROADS OWNER 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 2022 (3 years ago)
Document Number: M22000013047
FEI/EIN Number 87-4078936

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

Address: 31899 Del Obispo Street Suite 150, San Juan Capistrano, CA, 92675, US
Mail Address: 31899 Del Obispo Street Suite 150, San Juan Capistrano, CA, 92675, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Attridge Thomas S Auth 31899 Del Obispo Street Suite 150, San Juan Capistrano, CA, 92675
Ouellette Joseph Auth 31899 Del Obispo Street Suite 150, San Juan Capistrano, CA, 92675
Martinson Bradley C Auth 31899 Del Obispo Street Suite 150, San Juan Capistrano, CA, 92675
STANDARD CROSSROADS MANAGER LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006311 CROSSROADS APARTMENTS ACTIVE 2023-01-13 2028-12-31 - 31899 DEL OBISPO SUITE 150, SAN JUAN CAPISTRANO, CA, 92675

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 31899 Del Obispo Street Suite 150, San Juan Capistrano, CA 92675 -
CHANGE OF MAILING ADDRESS 2023-05-04 31899 Del Obispo Street Suite 150, San Juan Capistrano, CA 92675 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000603175 ACTIVE 50-2023-CC-008367-XXXX-MB PALM BEACH COUNTY COURT 2023-12-13 2028-12-13 $34606.06 HIGH RISK ENFORCEMENT LLC, 2701 VISTA PARK WAY, 5, WEST PALM BEACH, FL 33411

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-04
Foreign Limited 2022-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State