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. |
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 |
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 |
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 | - |
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