Search icon

CREECH ROAD, L.L.C. - Florida Company Profile

Company Details

Entity Name: CREECH ROAD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREECH ROAD, 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: 30 Mar 2004 (21 years ago)
Date of dissolution: 14 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L04000024241
FEI/EIN Number 550862019

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

Address: 3400 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL, 34103
Mail Address: 3400 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE ROBERT F Manager 402 NORTH FALMOUTH HIGHWAY, NORTH FALMOUTH, MA, 02556
GRANT SCOTT M Agent 3400 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
GRANT SCOTT M Manager 3400 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 3400 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-03-30 3400 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 3400 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL 34103 -

Documents

Name Date
LC Voluntary Dissolution 2016-12-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State