Search icon

CREEKSIDE 8, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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