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. |
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 |
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 |
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 | - | - |
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