Search icon

CREEKSIDE ESTATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CREEKSIDE ESTATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEKSIDE ESTATES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000008746
FEI/EIN Number 562325749

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

Mail Address: P.O. BOX 3967, TEQUESTA, FL, 33469
Address: 1025 W INDIANTOWN RD, SUITE 101, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELM JAMES T Managing Member P.O. BOX 3967, TEQUESTA, FL, 33469
HELM JAMES T Agent 8297 SE COUNTRY ESTATES WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-28 HELM, JAMES T -
CHANGE OF PRINCIPAL ADDRESS 2008-04-12 1025 W INDIANTOWN RD, SUITE 101, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 8297 SE COUNTRY ESTATES WAY, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2006-03-06 1025 W INDIANTOWN RD, SUITE 101, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-06
Reg. Agent Change 2006-01-26
Off/Dir Resignation 2006-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State