Search icon

TWO CREEKS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TWO CREEKS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO CREEKS INVESTMENTS, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 30 Nov 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L04000005189
FEI/EIN Number 421616956

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

Address: 6101 GAZEBO PARK PLACE N., SUITE 105, JACKSONVILLE, FL, 32257, US
Mail Address: 6101 GAZEBO PARK PLACE N., SUITE 105, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARE DONALD S Manager 6101 GAZEBO PARK PLACE N., SUITE 105, JACKSONVILLE, FL, 32257
SHEFFIELD & BOATRIGHT, P.A. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 6101 GAZEBO PARK PLACE N., 101, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2005-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-20 6101 GAZEBO PARK PLACE N., SUITE 105, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2005-10-20 6101 GAZEBO PARK PLACE N., SUITE 105, JACKSONVILLE, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-09-01 TWO CREEKS INVESTMENTS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2018-11-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State