Entity Name: | SWIMMING PEN CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWIMMING PEN 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: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000001531 |
FEI/EIN Number |
593829257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068, US |
Mail Address: | 462 Kingsley Ave, Orange Park, FL, 32073, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURMAN JASON C | Managing Member | 2415 E EGRET ST, CAVE CREEK, AZ, 85331 |
Scott William A | Agent | 462 KINGSLEY AVENUE, SUITE 101, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-18 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 14 SWIMMING PEN DRIVE, MIDDLEBURG, FL 32068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-17 | Scott, William A | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 14 SWIMMING PEN DRIVE, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 462 KINGSLEY AVENUE, SUITE 101, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State