Entity Name: | COLLINS MILL CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLINS MILL 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: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000039868 |
FEI/EIN Number |
204943179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5461 COLLINS MILL CREEK DRIVE, MILTON, FL, 32570, US |
Mail Address: | 5461 COLLINS MILL CREEK DRIVE, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLESPY ALBERT WM.D. | Manager | 1901 MASON AVENUE SUITE 107, DAYTONA BEACH, FL, 32117 |
GILLESPY ALBERT WM.D. | Agent | 1901 MASON AVENUE SUITE 107, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | GILLESPY, ALBERT W, M.D. | - |
LC AMENDMENT | 2018-10-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 1901 MASON AVENUE SUITE 107, DAYTONA BEACH, FL 32117 | - |
LC AMENDMENT | 2009-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-18 | 5461 COLLINS MILL CREEK DRIVE, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2007-07-18 | 5461 COLLINS MILL CREEK DRIVE, MILTON, FL 32570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-11 |
LC Amendment | 2018-10-18 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State