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. |
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 |
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 |
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 | - |
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