Search icon

LITTLE CREEK FARMS, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE CREEK FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE CREEK FARMS, 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: 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: 26 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L06000064478
FEI/EIN Number 208809631

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11220 DWIGHTS RD, CLERMONT, FL, 34714, US
Mail Address: 17283 DAVENPORT RD, WINTER GARDEN, FL, 34787, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geltz Theodore HJr. Managing Member 17283 Davenport Road, Winter Garden, FL, 34787
GELTZ THEODORE HIII Managing Member 508 N WOODLAND ST, WINTER GARDEN, FL, 34787
Geltz Mitchell H Manager 2100 Ridgewind Way, Windermere, FL, 34786
Geltz Adam HJr. Manager 11220 Dwights Rd, Clermont, FL, 34714
GELTZ THEODORE HJR Agent 17283 DAVENPORT RD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 11220 DWIGHTS RD, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2022-11-03 GELTZ, THEODORE H, JR -
LC AMENDMENT 2022-11-03 - -
LC DISSOCIATION MEM 2020-07-29 - -
LC AMENDMENT 2020-04-06 - -
REINSTATEMENT 2014-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-23 17283 DAVENPORT RD, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2011-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-05-03
LC Amendment 2022-11-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-10
CORLCDSMEM 2020-07-29
ANNUAL REPORT 2020-04-09
LC Amendment 2020-04-06
ANNUAL REPORT 2019-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State