Search icon

BLACK CREEK LODGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLACK CREEK LODGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK CREEK LODGE, L.L.C. 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: 04 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000036065
FEI/EIN Number 204658997

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

Address: 710 BLACK CREEK LODGE ROAD, FREEPORT, FL, 32439, US
Mail Address: 710 BLACK CREEK LODGE ROAD, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coastal Accounting of N.W. Florida, PA Agent 1150 Airport Road, DESTIN, FL, 32541
SENTERFITT TRUETT WJr. Manager 710 BLACK CREEK LODGE ROAD, FREEPORT, FL, 32439
SENTERFITT TRUETT WIII Manager 36 West Rapael Street, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 Coastal Accounting of N.W. Florida, PA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 1150 Airport Road, Unit 172, DESTIN, FL 32541 -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2006-04-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000056983

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State