Entity Name: | CROOKED CREEK LODGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CROOKED CREEK LODGE, 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: |
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: | 25 Sep 2006 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Jul 2010 (15 years ago) |
Document Number: | L06000094220 |
FEI/EIN Number |
205743460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 SW State Road 47, Lake City, FL, 32025, US |
Mail Address: | P.O. BOX 3823, LAKE CITY, FL, 32056 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP R.P. J | Managing Member | 210 SW GERTRUDIS DRIVE, LAKE CITY, FL, 32024 |
BAILEY GREGORY G | Managing Member | 904 SW RIDGE STREET, LAKE CITY, FL, 32024 |
BAILEY LEE EUGENE | Manager | 19906 SW SOUTH STREET, BLOUNTSTOWN, FL, 32424 |
RAMSEY RICHARD C | Managing Member | 20163 W CENTRAL AVENUE, BLOUNTSTOWN, FL, 32424 |
DEPRATTER RUSSELL S | Managing Member | 593 SW DANTE TERRACE, LAKE CITY, FL, 32024 |
WILLIAMS GUY N | Agent | 971 W Duval Street, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1450 SW State Road 47, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 971 W Duval Street, Suite 183, LAKE CITY, FL 32055 | - |
LC NAME CHANGE | 2010-07-15 | CROOKED CREEK LODGE, LLC | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 1450 SW State Road 47, Lake City, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State