Search icon

CREEK PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GREENPOINT ADVISORS LLC Manager -
MIGUEL CAMILO JR. President 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Documents

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