Entity Name: | BILLY'S CREEK PRESERVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BILLY'S CREEK PRESERVE, L.L.C. 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: |
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: | 21 Jul 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | L06000072602 |
FEI/EIN Number |
208015969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6278 north federal highway, fort lauderdale, FL, 33308, US |
Mail Address: | 6278 north federal highway, fort lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHATZ RICK | Agent | 150 WEST FLAGLER ST., SOUTH MIAMI, FL, 33143 |
Miller Jerome A | Manager | 6278 North Federal Highway, Fort Lauderdale, FL, 33308 |
Greenwald Scott | Manager | 6278 North Federal Highway, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 6278 north federal highway, unit 406, fort lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 6278 north federal highway, unit 406, fort lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 150 WEST FLAGLER ST., SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | SCHATZ, RICK | - |
LC AMENDMENT | 2017-01-13 | - | - |
REINSTATEMENT | 2010-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-12 |
LC Amendment | 2017-01-13 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State