Entity Name: | CREEK PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREEK PARTNERS, 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. |
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: | 20 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2003 (21 years ago) |
Document Number: | L02000024524 |
FEI/EIN Number |
331031691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL, 33133, US |
Mail Address: | 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENPOINT ADVISORS LLC | Manager | - |
MIGUEL CAMILO JR. | President | 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-13 | 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-08-13 | 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
AMENDMENT | 2002-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State