Entity Name: | 11508 CREEKSIDE WAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
11508 CREEKSIDE WAY, 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: |
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: | 11 Aug 2004 (21 years ago) |
Date of dissolution: | 19 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | L04000059717 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 PARK AVENUE, BOCA GRANDE, FL, 33921 |
Mail Address: | PO BOX 953, BOCA GRANDE, FL, 33946, US |
ZIP code: | 33921 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELVIN ROBERT A | Manager | 411 PARK AVENUE, BOCA GRANDE, FL, 33921 |
Melvin Adriene | Manager | PO BOX 953, BOCA GRANDE, FL, 33946 |
BENEDICT ROBERT C | Agent | 1861 PLACIDA ROAD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-18 | 411 PARK AVENUE, BOCA GRANDE, FL 33921 | - |
CANCEL ADM DISS/REV | 2009-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 411 PARK AVENUE, BOCA GRANDE, FL 33921 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | BENEDICT, ROBERT CESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 1861 PLACIDA ROAD, SUITE 204, ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-06-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-08-16 |
ANNUAL REPORT | 2010-03-28 |
REINSTATEMENT | 2009-11-18 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State