Entity Name: | 1115 BLUE HILL CREEK DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Apr 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | L06000042903 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1115 Blue Hill Creek Dr, Marco Island, FL, 34145, US |
Mail Address: | 1115 Blue Hill Creek Dr, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHEWITZ MARY | Agent | 1115 Blue Hill Creek Dr, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
SCHEWITZ MARY E. | Director | 1115 Blue Hill Creek Dr, Marco Island, FL, 34145 |
GILLING PAUL | Director | 1115 Blue Hill Creek Dr, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 1115 Blue Hill Creek Dr, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 1115 Blue Hill Creek Dr, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 1115 Blue Hill Creek Dr, Marco Island, FL 34145 | No data |
LC STMNT OF RA/RO CHG | 2017-01-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | SCHEWITZ, MARY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-29 |
CORLCRACHG | 2017-01-13 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State