Search icon

RIVERCREEK RESORT, LLC - Florida Company Profile

Company Details

Entity Name: RIVERCREEK RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERCREEK RESORT, 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 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L06000104008
FEI/EIN Number 205799870

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

Address: 12695 NE 244 ST, ORANGE SPRINGS, FL, 32182
Mail Address: 12695 NE 244 ST, ORANGE SPRINGS, FL, 32182
ZIP code: 32182
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONGE LAURIE Director 12695 NE 244 ST, ORANGE SPRINGS, FL, 32182
GUNNING RANDY President 12695 NE 244 ST, ORANGE SPRINGS, FL, 32182
CAMPION RICHARD SCOTT Secretary 12695 NE 244 ST, ORANGE SPRINGS, FL, 32182
CAMPION RICHARD SCOTT Manager 12695 NE 244 ST, ORANGE SPRINGS, FL, 32182
Churchstreet Developers LLC. Manager 12695 NE 244 ST, ORANGE SPRINGS, FL, 32182
Gunning Perry Seni 12695 NE 244 ST, ORANGE SPRINGS, FL, 32182
Gunning Randal P Agent 12695 NE 244 ST, ORANGE SPRINGS, FL, 32182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Gunning, Randal P -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 12695 NE 244 ST, ORANGE SPRINGS, FL 32182 -
LC AMENDMENT AND NAME CHANGE 2022-06-17 RIVERCREEK RESORT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 12695 NE 244 ST, ORANGE SPRINGS, FL 32182 -
CHANGE OF MAILING ADDRESS 2022-06-17 12695 NE 244 ST, ORANGE SPRINGS, FL 32182 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-04-20
LC Amendment and Name Change 2022-06-17
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-08-18
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State