Search icon

WILLOW CREEK PLANTATION AT CRESTVIEW, LLC - Florida Company Profile

Company Details

Entity Name: WILLOW CREEK PLANTATION AT CRESTVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLOW CREEK PLANTATION AT CRESTVIEW, 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: 15 Sep 2003 (22 years ago)
Document Number: L03000034992
FEI/EIN Number 412123665

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

Address: WAYNE ROGERS ROAD, CRESTVIEW, FL, 32539, US
Mail Address: 4037 Phelan Road, Phelan, CA, 92371, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANCHORS LARRY Y Manager 5200 WEST SCENIC HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459
ROGERS WILLIAM IV Manager 614 NW 2nd Street, Bentonville, AR, 72712
GERTINO JACK Manager 8 EAST BROADWAY #428, SALT LAKE CITY, UT, 84111
Lubinski Nancy auth 373 Red Cloud Lane, Ten Mile, TN, 37880
ANCHORS MICHELLE Agent 2113 Lewis Turner Blvd, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-21 WAYNE ROGERS ROAD, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2017-01-06 ANCHORS, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 2113 Lewis Turner Blvd, Suite 100, Fort Walton Beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 WAYNE ROGERS ROAD, CRESTVIEW, FL 32539 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State