Search icon

CABIN CREEK, LLC - Florida Company Profile

Company Details

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

CABIN CREEK, 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: 24 Jan 2007 (18 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L07000008911
FEI/EIN Number 208428730

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

Address: 1030 Hickory Nut Lane, Lake Lure, NC, 28746, US
Mail Address: 1030 Hickory Nut Lane, Lake Lure, NC, 28746, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS APRIL L Manager 1030 HICKORY NUT DRIVE, LAKE LURE, NC, 28746
FURCHES REBA A Managing Member 55 College Lane, BREVARD, NC, 28712
DAVIS PHIL M Agent 35246 US HIGHWAY 19N, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1030 Hickory Nut Lane, Lake Lure, NC 28746 -
CHANGE OF MAILING ADDRESS 2024-03-18 1030 Hickory Nut Lane, Lake Lure, NC 28746 -
REGISTERED AGENT NAME CHANGED 2024-03-18 DAVIS, PHIL M. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 35246 US HIGHWAY 19N, #117, PALM HARBOR, FL 34683 -
LC REVOCATION OF DISSOLUTION 2024-02-12 - -
LC VOLUNTARY DISSOLUTION 2023-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-18
LC Revocation of Dissolution 2024-02-12
LC Voluntary Dissolution 2023-12-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State