Search icon

CREEKSIDE LAND HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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