Search icon

CREEKSIDE AT BAYOU GEORGE, LLC - Florida Company Profile

Company Details

Entity Name: CREEKSIDE AT BAYOU GEORGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEKSIDE AT BAYOU GEORGE, 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: 01 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: L05000032786
FEI/EIN Number 202692618

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

Address: 142 Wilderness Way, Santa Rosa Beach, FL, 32459, US
Mail Address: 142 Wilderness Way, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON THOMAS D Managing Member 142 Wilderness Way, Santa Rosa BEACH, FL, 32459
MCCLARY DAVID S Managing Member 161 W. KINGSTON SPRINGS ROAD, KINGSTON SPRINGS, TN, 37082
WAGNER STEVE Managing Member 598 RICKER AVENUE, SANTA ROSA BEACH, FL, 32459
WATSON THOMAS D Agent 142 Wilderness Way, Santa Rosa BEACH, FL, 32459
NEW GASCONY COMPANY, LLC Managing Member 7 CANTRELL ROAD, LITTLE ROCK, AR, 72207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 142 Wilderness Way, Santa Rosa BEACH, FL 32459 -
REINSTATEMENT 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 142 Wilderness Way, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2015-09-29 142 Wilderness Way, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2015-09-29 WATSON, THOMAS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ARTICLES OF CORRECTION 2005-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State