Search icon

CREEKSIDE OF HTG II, LLC - Florida Company Profile

Company Details

Entity Name: CREEKSIDE OF HTG II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEKSIDE OF HTG II, 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: 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: 30 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L03000027979
FEI/EIN Number 200121883

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

Address: 3225 AVIATION AVE., STE 602, COCONUT GROVE, FL, 33133
Mail Address: 3225 AVIATION AVE., STE 602, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGH SUSAN Manager 1210 HILL N DALE STREET SOUTH, TALLAHASSEE, FL, 32317
RIEGER MATTHEW E Agent 3250 MARY STREET, COCONUT GROVE, FL, 33133
RER FAMILY PARTNERSHIP, LTD Manager -
JAG VENTURES, LTD. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-07-21 3225 AVIATION AVE., STE 602, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2010-07-21 3225 AVIATION AVE., STE 602, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 RIEGER, MATTHEW ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2005-08-16 3250 MARY STREET, SUITE 500, COCONUT GROVE, FL 33133 -

Documents

Name Date
ADDRESS CHANGE 2010-07-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-28
Florida Limited Liabilites 2003-07-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State