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. |
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 |
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 |
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 | - |
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