Entity Name: | CLEAR CREEK FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAR CREEK FARMS, 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: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000039753 |
FEI/EIN Number |
208510765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3875 NW 46th Terrace, OCALA, 34482, UN |
Mail Address: | 9501 WEST HIGHWAY 326, OCALA, FL, 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENNIS WILLIAM | Managing Member | 9501 WEST HIGHWAY 326, OCALA, FL, 34482 |
DENNIS KATHERINE | Managing Member | 9501 WEST HIGHWAY 326, OCALA, FL, 34482 |
Dennis Will | Auth | 1328 Spring Lake Dr, Orlando, FL, 32804 |
DENNIS KATHARINE F | Agent | 9501 W HWY 326, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-17 | 3875 NW 46th Terrace, OCALA 34482 UN | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | DENNIS, KATHARINE F | - |
REINSTATEMENT | 2017-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 9501 W HWY 326, OCALA, FL 34482 | - |
CANCEL ADM DISS/REV | 2010-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-01-12 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-03-15 |
REINSTATEMENT | 2010-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State