Entity Name: | CREIGHTON ROAD DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREIGHTON ROAD DEVELOPMENT, 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: |
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: | 21 Apr 2006 (19 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 May 2006 (19 years ago) |
Document Number: | L06000041600 |
FEI/EIN Number |
205036271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4348 Southpoint Blvd, Suite 200, JACKSONVILLE, FL, 32216, US |
Mail Address: | 4348 Southpoint Blvd, Suite 200, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walton Bobby | Agent | 4348 Southpoint Blvd, JACKSONVILLE, FL, 32216 |
Walton Bobby | Managing Member | 4348 Southpoint Blvd, JACKSONVILLE, FL, 32216 |
Williams Sherry | Auth | 4348 Southpoint Blvd, JACKSONVILLE, FL, 32216 |
Hentschel Monica | Auth | 4348 Southpoint Blvd, JACKSONVILLE, FL, 32216 |
Williams III Walton L | Auth | 4348 Southpoint Blvd, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Walton, Bobby | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 4348 Southpoint Blvd, Suite 200, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 4348 Southpoint Blvd, Suite 200, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 4348 Southpoint Blvd, Suite 200, JACKSONVILLE, FL 32216 | - |
LC AMENDED AND RESTATED ARTICLES | 2006-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State