Search icon

DEEP CREEK HOUSE, LLC - Florida Company Profile

Company Details

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

DEEP CREEK HOUSE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L04000091219
FEI/EIN Number NOT APPLICABLE

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

Address: 1315 Jambalana Lane, fort myers, FL, 33901, US
Mail Address: 1315 Jambalana Lane, fort myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ AYMEE B Director 1315 Jambalana Lane, fort myers, FL, 33901
MARTINEZ RICARDO R Director 1315 Jambalana Lane, fort myers, FL, 33901
MARTINEZ AYMEE Agent 1315 Jambalana Lane, fort myers, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1315 Jambalana Lane, fort myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1315 Jambalana Lane, fort myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2022-02-15 1315 Jambalana Lane, fort myers, FL 33901 -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 MARTINEZ, AYMEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State