Search icon

CROOKED CREEK LODGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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