Search icon

PARTNERS OF BLACK CREEK, LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS OF BLACK CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS OF BLACK 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: 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: 11 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: L05000007149
FEI/EIN Number 841670055

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

Address: 1807 Lost Cove Court, Panama City Beach, FL, 32413, US
Mail Address: 1807 Lost Cove Court, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Richard Manager 1807 Lost Cove Court, Panama City Beach, FL, 32413
THOMPSON RICK Agent 1807 Lost Cove Court, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1807 Lost Cove Court, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1807 Lost Cove Court, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2023-04-11 1807 Lost Cove Court, Panama City Beach, FL 32413 -
LC STMNT OF RA/RO CHG 2021-10-25 - -
REINSTATEMENT 2012-10-01 - -
LC NAME CHANGE 2012-10-01 PARTNERS OF BLACK CREEK, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-07
CORLCRACHG 2021-10-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State