Entity Name: | CREEKSIDE LAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREEKSIDE LAND HOLDINGS, 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: | 25 May 2006 (19 years ago) |
Date of dissolution: | 20 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2024 (a year ago) |
Document Number: | L06000056627 |
FEI/EIN Number |
20-4950476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Village Square Crossing, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 400 Village Square Crossing, Suite 3, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCALEES JOSHUA | Managing Member | 400 Village Square Crossing, PALM BEACH GARDENS, FL, 33410 |
ROE BRYAN | Managing Member | 1126 SW TIBURON WAY, PALM CITY, FL, 34990 |
MCALEES JOSHUA | Agent | 400 Village Square Crossing, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 400 Village Square Crossing, Suite 3, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 400 Village Square Crossing, Suite 3, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 400 Village Square Crossing, Suite 3, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-22 | MCALEES, JOSHUA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000181821 | LAPSED | 09-438 CA | MARTIN COUNTY | 2011-02-24 | 2016-03-24 | $42,075.25 | OB CREEKSIDE LLC, C/O IBERIABANK, 200 WEST CONGRESS STREET, LAFAYETTE, LA 70501 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State