Search icon

CEDAR CREEK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CEDAR CREEK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDAR CREEK PROPERTIES, 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: 16 Jan 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: L01000000791
FEI/EIN Number 593694930

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

Address: 231 NW HWY 19, CRYSTAL RIVER, FL, 34428, US
Mail Address: 9775 WEST WYNN COURT, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KENNEDY JR Authorized Member 9775 WEST WYNN COURT, CRYSTAL RIVER, FL, 34429
SMITH KENNDY JR Secretary 9775 WEST WYNN COURT, CRYSTAL RIVER, FL, 34429
SMITH KENNDY JR Treasurer 9775 WEST WYNN COURT, CRYSTAL RIVER, FL, 34429
SMITH JR Kennedy Agent 9775 WEST WYNN COURT, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 SMITH JR, Kennedy -
LC AMENDMENT 2022-09-21 - -
CHANGE OF MAILING ADDRESS 2009-01-19 231 NW HWY 19, CRYSTAL RIVER, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 231 NW HWY 19, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-08 9775 WEST WYNN COURT, CRYSTAL RIVER, FL 34429 -
AMENDED AND RESTATEDARTICLES 2001-02-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-25
LC Amendment 2022-09-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State