Entity Name: | CREEKSIDE 8, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREEKSIDE 8, 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: | 19 Oct 2004 (20 years ago) |
Date of dissolution: | 30 Jul 2024 (8 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2024 (8 months ago) |
Document Number: | L04000075647 |
FEI/EIN Number |
201736587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12823 SW Sea Goddess Lane, #36, Port St Lucie, FL, 34987, US |
Mail Address: | 12823 SW Sea Goddess Lane, 12823 SW Sea Goddess Lane, Port St Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUFO JAMES | Manager | 131 Palm Ave, JUPITER, FL, 33477 |
ZECCA CHRISTOPHER | Manager | 920 W INDIANTOWN ROAD, STE 106, JUPITER, FL, 33458 |
ANDERSON TIMOTHY K | Agent | 480 MAPLEWOOD DRIVE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 12823 SW Sea Goddess Lane, #36, Port St Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 12823 SW Sea Goddess Lane, #36, Port St Lucie, FL 34987 | - |
REINSTATEMENT | 2013-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-16 | ANDERSON, TIMOTHY K | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 480 MAPLEWOOD DRIVE, STE 800, JUPITER, FL 33458 | - |
AMENDMENT | 2005-09-09 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-07-30 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State