Search icon

SADDLE CREEK PROPERTIES & CONSTRUCTION LLC

Company Details

Entity Name: SADDLE CREEK PROPERTIES & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2005 (20 years ago)
Date of dissolution: 29 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L05000012246
FEI/EIN Number 202286142
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

Agent

Name Role Address
ALFAYA TONY S Agent 415 STACY GROVE ROAD, OAK HILL, FL, 32759

Manager

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

Fictitious Names

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 No data 415 STACY GROVE RD, OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 2508 NW 49th Trl, JASPER, FL 32052 No data
CHANGE OF MAILING ADDRESS 2023-02-22 2508 NW 49th Trl, JASPER, FL 32052 No data
LC NAME CHANGE 2018-10-29 SADDLE CREEK PROPERTIES & CONSTRUCTION LLC No data

Documents

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 Feb 2025

Sources: Florida Department of State