Search icon

CREEKWOOD ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: CREEKWOOD ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEKWOOD ESTATES, 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: 27 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L04000031950
FEI/EIN Number 030542179

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

Address: 14824 N FLORIDA AVE, TAMPA, FL, 33613
Mail Address: 14824 N FLORIDA AVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY TIMOTHY FSr. Manager 14824 N FLORIDA AVE, TAMPA, FL, 33613
Johnson Leonard HEsq Agent Johnson Pope Bokor Ruppel & Burns, LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Johnson, Leonard H, Esq -
REINSTATEMENT 2024-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 Johnson Pope Bokor Ruppel & Burns, LLP, 400 North Ashley Drive, Suite 3100, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-14 14824 N FLORIDA AVE, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 14824 N FLORIDA AVE, TAMPA, FL 33613 -

Documents

Name Date
REINSTATEMENT 2024-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-02
REINSTATEMENT 2011-07-22
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State