Entity Name: | SADDLE CREEK PROPERTIES & CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SADDLE CREEK PROPERTIES & CONSTRUCTION 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: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 29 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | L05000012246 |
FEI/EIN Number |
202286142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2508 NW 49th Trl, JASPER, FL, 32052, US |
Mail Address: | PO Box 12, PINETTA, FL, 32350, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFAYA TONY S | Manager | 415 STACY GROVE ROAD, OAK HILL, FL, 32759 |
ALFAYA TONY JR. | Manager | 2508 NW 49TH TRL, JASPER, FL, 32052 |
ALFAYA JOY S | Manager | 2508 NW 49TH TRL, JASPER, FL, 32052 |
ALFAYA TONY S | Agent | 415 STACY GROVE ROAD, OAK HILL, FL, 32759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000123350 | SADDLE CREEK PROPERTIES & CONSTRUCTION, LLC | EXPIRED | 2018-11-19 | 2023-12-31 | - | 415 STACY GROVE RD, OAK HILL, FL, 32759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 2508 NW 49th Trl, JASPER, FL 32052 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 2508 NW 49th Trl, JASPER, FL 32052 | - |
LC NAME CHANGE | 2018-10-29 | SADDLE CREEK PROPERTIES & CONSTRUCTION LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-29 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-08 |
LC Name Change | 2018-10-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State