Entity Name: | ALLIGATOR CREEK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIGATOR 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. |
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: | 14 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000051422 |
FEI/EIN Number |
261101983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 686 ALLIGATOR DRIVE, VENICE, FL, 34293-5704, US |
Mail Address: | 686 ALLIGATOR DRIVE, VENICE, FL, 34293-5704, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIXON PATRICIA K | Managing Member | 686 ALLIGATOR DRIVE, VENICE, FL, 342935704 |
MIXON GENE P | Agent | 686 ALLIGATOR DRIVE, VENICE, FL, 342935704 |
MIXON GENE P | Managing Member | 686 ALLIGATOR DRIVE, VENICE, FL, 342935704 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08039700031 | BROWN EYE GIRL | EXPIRED | 2008-02-08 | 2013-12-31 | - | 670 ALLIGATOR DR, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 686 ALLIGATOR DRIVE, VENICE, FL 34293-5704 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 686 ALLIGATOR DRIVE, VENICE, FL 34293-5704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 686 ALLIGATOR DRIVE, VENICE, FL 34293-5704 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State