Entity Name: | 7111 DAVIS CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7111 DAVIS 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: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000086383 |
FEI/EIN Number |
260769587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7050 W Palmetto Park Road, #15-654, Boca Raton, FL, 33433, US |
Mail Address: | 7050 W. PALMETTO PARK RD, #15654, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS DOUGLAS | Managing Member | 7050 W Palmetto Park Road, Boca Raton, FL, 33433 |
JENNINGS DOUGLAS H | Agent | 7050 W Palmetto Park Road, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 7050 W Palmetto Park Road, #15-654, Boca Raton, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 7050 W Palmetto Park Road, #15-654, Boca Raton, FL 33433 | - |
LC STMNT OF RA/RO CHG | 2016-06-07 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-07 | 7050 W Palmetto Park Road, #15-654, Boca Raton, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-07 | JENNINGS, DOUGLAS H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-15 |
CORLCRACHG | 2016-06-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State