Search icon

HONEYCREEK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HONEYCREEK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONEYCREEK ENTERPRISES, 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000012104
Address: 5215 N. HONEYCREEK TERRACE, CRYSTAL RIVER, FL, 34428, US
Mail Address: 5215 N. HONEYCREEK TERRACE, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS SHARON Vice President 5215 N. HONEYCREEK TERRACE, CRYSTAL RIVER, FL, 34428
CORNELIUS SHARON Secretary 5215 N. HONEYCREEK TERRACE, CRYSTAL RIVER, FL, 34428
CORNELIUS SHARON President 5215 N. HONEYCREEK TERRACE, CRYSTAL RIVER, FL, 34428
CORNELIUS SHARON Agent 5215 N. HONEYCREEK TERRACE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 CORNELIUS, SHARON -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 5215 N. HONEYCREEK TERRACE, CRYSTAL RIVER, FL 34428 -
LC AMENDMENT 2017-11-27 - -
LC AMENDMENT 2014-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-23 5215 N. HONEYCREEK TERRACE, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2010-01-23 5215 N. HONEYCREEK TERRACE, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
LC Amendment 2017-11-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-05
LC Amendment 2014-07-07
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-09-07
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State