Search icon

STONE CREEK GOLF CLUB LLC - Florida Company Profile

Company Details

Entity Name: STONE CREEK GOLF CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE CREEK GOLF CLUB 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: 01 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: L08000011906
FEI/EIN Number 261880018

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

Address: 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA, 30326, US
Mail Address: 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA, 30326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELDON TODD N Manager 3350 Peachtree Road Northeast, Atlanta, GA, 30326
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2023-03-19 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State