Search icon

CHRISTMAS CREEK OUTFITTERS, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTMAS CREEK OUTFITTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTMAS CREEK OUTFITTERS, 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: 19 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000071822
FEI/EIN Number NOT APPLICABLE

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

Address: 822 WEST CENTRAL BOULEVARD, ORLANDO, FL, 32805
Mail Address: 822 W. CENTRAL BLVD., ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT DYKES Managing Member 822 WEST CENTRAL BLVD, ORLANDO, FL, 32805
EVERETT DYKES C Agent 822 WEST CENTRAL BOULEVARD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-24 822 WEST CENTRAL BOULEVARD, ORLANDO, FL 32805 -
LC AMENDMENT AND NAME CHANGE 2011-09-14 CHRISTMAS CREEK OUTFITTERS, LLC -
LC AMENDMENT AND NAME CHANGE 2010-01-07 HARTFORD AIR & MARINE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 822 WEST CENTRAL BOULEVARD, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 822 WEST CENTRAL BOULEVARD, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-07
LC Amendment and Name Change 2011-09-14
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-05
LC Amendment and Name Change 2010-01-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State