Search icon

WARRIOR CREEK PLANTATION, LLC - Florida Company Profile

Company Details

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

WARRIOR CREEK PLANTATION, 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: 06 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 May 2008 (17 years ago)
Document Number: L06000035617
FEI/EIN Number 450556266

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

Address: 1525 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33603, US
Mail Address: 1525 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTZIBUSHEV HOLDINGS, INC. Managing Member -
Artzibushev Dimitri Preside Auth 1525 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33603
REIBER SAM I Agent 2415 victoria Garden Lane, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 2415 victoria Garden Lane, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2008-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 1525 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2008-05-16 1525 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2006-04-14 WARRIOR CREEK PLANTATION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State