Search icon

CLEAR CREEK FARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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