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. |
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 |
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 |
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 | - | - |
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