Search icon

SUNCREEK LLC - Florida Company Profile

Company Details

Entity Name: SUNCREEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCREEK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2007 (18 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L07000009494
FEI/EIN Number 82-4009044

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

Mail Address: 206 Yacht Island Dr., Lake Lure, NC, 28746, US
Address: 13374 SE 56TH CIRCLE, LOT 5, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM DARREN C President 206 Yacht Island Dr., Lake Lure, NC, 28746
Blum Darren CEsq. Agent 110 E. Broward Blvd, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-18 - -
CHANGE OF MAILING ADDRESS 2021-03-01 13374 SE 56TH CIRCLE, LOT 5, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2014-01-15 Blum, Darren C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 110 E. Broward Blvd, c/o Darren Blum Law Group, Suite 1700, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 13374 SE 56TH CIRCLE, LOT 5, OKEECHOBEE, FL 34974 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State