Search icon

GREENFIELD CREEK, LLC - Florida Company Profile

Company Details

Entity Name: GREENFIELD CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENFIELD CREEK, 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L04000072238
FEI/EIN Number 470947763

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

Address: 13610 SHIPWATCH DRIVE, JACKSONVILLE, FL, 32225, US
Mail Address: 13610 SHIPWATCHDRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS EDWARD W Managing Member 13610 SHIPWATCH DRIVE, JACKSONVILLE, FL, 32235
sparks edward w Agent 13610 Shipwatch Drive, JACKSONVILLE, FL, 32225
CARITHERS ROBERT A Managing Member 270 Summerour Vale, Johns Creek, GA, 30097

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 13610 Shipwatch Drive, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2014-03-27 sparks, edward w -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 13610 SHIPWATCH DRIVE, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2012-04-25 13610 SHIPWATCH DRIVE, JACKSONVILLE, FL 32225 -
LC AMENDMENT 2009-12-22 - -

Documents

Name Date
LC Voluntary Dissolution 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State