Search icon

FERN CREEK, LLC - Florida Company Profile

Company Details

Entity Name: FERN CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERN 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: 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: 03 May 2005 (20 years ago)
Date of dissolution: 23 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (4 months ago)
Document Number: L05000043530
FEI/EIN Number 202856337

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

Address: 910 NORTH FERNCREEK AVE, ORLANDO, FL, 32803
Mail Address: 910 NORTH FERNCREEK AVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTZ CHARLES Managing Member 4800 LEJEUNE ROAD, CORAL GABLES, FL, 33146
LEROY MICHAEL Managing Member 910 N. FERNCREEK AVENUE, ORLANDO, FL, 32803
FULMER RICHARD Managing Member 2866 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
LEROY MICHAEL Agent 910 NORTH FERNCREEK AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 910 NORTH FERNCREEK AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2008-04-01 910 NORTH FERNCREEK AVE, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 910 NORTH FERNCREEK AVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2007-04-25 LEROY, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State