Search icon

CREEKSIDE DEVELOPMENT OF VOLUSIA COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: CREEKSIDE DEVELOPMENT OF VOLUSIA COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEKSIDE DEVELOPMENT OF VOLUSIA COUNTY, 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: 08 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: L03000029399
FEI/EIN Number 200558417

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

Address: 1451 N US HWY 1, STE 13, ORMOND BEACH, FL, 32174, US
Mail Address: 1451 N US HWY 1, STE 13, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANACORE JOHN S Managing Member 1451 N US HWY 1, ORMOND BEACH, FL, 32174
VANACORE JOSEPH T Managing Member 1451 N US HWY 1, ORMOND BEACH, FL, 32174
VANACORE JOSEPH T Agent 1451 N US HWY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-22 VANACORE, JOSEPH T -
REINSTATEMENT 2019-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 1451 N US HWY 1, STE 13, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-04-10 1451 N US HWY 1, STE 13, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 1451 N US HWY 1, STE 13, ORMOND BEACH, FL 32174 -
AMENDMENT 2005-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State