Search icon

PABLO CREEK RESERVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PABLO CREEK RESERVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PABLO CREEK RESERVE, 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 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000034292
FEI/EIN Number 571180237

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

Address: 4314 PABLO OAKS CT., JACKSONVILLE, FL, 32224
Mail Address: 4314 PABLO OAKS CT., JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'STEEN ROGER M President 4314 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
FRANCIS HARRY D Vice President 4310 PABLO OAKS Court, JACKSONVILLE, FL, 32224
ZAHRA E. ELLIS Vice President 4310 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
BARBOUR GREGORY J Vice President 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
RAY RICHARD Vice President 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
HANSON KARL BJr. Agent 50 N. LAURA ST., JACKSONVILLE, FL, 32202
NOCATEE DEVELOPMENT COMPANY Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 50 N. LAURA ST., SUITE 2600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2013-02-08 HANSON, KARL B., Jr. -
LC AMENDMENT 2010-12-22 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-27
LC Amendment 2010-12-22
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State