Search icon

CREEKSIDE CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: CREEKSIDE CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEKSIDE CENTRE, 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: 06 Nov 2000 (24 years ago)
Document Number: L00000013616
FEI/EIN Number 593679915

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

Address: 11406 N. DALE MABRY, SUITE 107, TAMPA, FL, 33618
Mail Address: 11406 N. DALE MABRY, SUITE 107, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWDY MICHAEL C Managing Member 12029 WANDSWORTH DR., TAMPA, FL, 33626
ANGELO CHRISTOPHER Managing Member 4415 CARROLLWOOD VILLAGE DR., TAMPA, FL, 33618
ANGELO NICKOLAS P Managing Member 14502 NETTLE CREEK, TAMPA, FL, 33624
ANGELO MARIE Managing Member 4312 NORTHPARK, TAMPA, FL, 33624
REYNOLDS HAROLD Managing Member 3704 OKLAHOMA, TAMPA, FL, 33611
ANGEL0 CHRISTOPHER Agent 11406 N. DALE MABRY HWY., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 11406 N. DALE MABRY, SUITE 107, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2012-02-10 11406 N. DALE MABRY, SUITE 107, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 11406 N. DALE MABRY HWY., SUITE C21, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2004-02-24 ANGEL0, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State