Search icon

HUNTER'S CREEK REALTY, LLC

Company Details

Entity Name: HUNTER'S CREEK REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000077953
FEI/EIN Number 263844010
Address: 13512 S. JOHN YOUNG PKWY, SUITE 101, ORLANDO, FL, 32837, US
Mail Address: 13512 S John Young Parkway, SUITE 101, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SKIFFINGTON PATRICK Agent 510 Lake Avenue, ORLANDO, FL, 32801

Managing Member

Name Role Address
SKIFFINGTON PATRICK Managing Member 510 Lake Avenue, ORLANDO, FL, 32801

Authorized Member

Name Role Address
COLEMAN MURRAY J Authorized Member 1200 OAKLEY SEAVER DR, CLERMONT, FL, 34711
GRAYBILL DEIDRE Authorized Member 6619 JOHN ALDEN WAY, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018793 KELLER WILLIAMS CLASSIC REALTY IV EXPIRED 2012-02-23 2017-12-31 No data 13538 VILLAGE PARK DRIVE, #135, ORLANDO, FL, 32837
G12000018798 KELLER WILLIAMS CLASSIC REALTY II EXPIRED 2012-02-23 2017-12-31 No data 13538 VILLAGE PARK DRIVE, #135, ORLANDO, FL, 32837
G09000151776 KELLER WILLIAMS HOMESTEAD REALTY EXPIRED 2009-09-02 2014-12-31 No data 4124 TOWN CENTER BLVD., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 3016-01-08 13512 S. JOHN YOUNG PKWY, SUITE 101, ORLANDO, FL 32837 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-05-07 No data No data
CHANGE OF MAILING ADDRESS 2018-04-11 13512 S. JOHN YOUNG PKWY, SUITE 101, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-26 510 Lake Avenue, ORLANDO, FL 32801 No data
LC DISSOCIATION MEM 2017-04-17 No data No data
LC AMENDMENT 2017-03-06 No data No data

Documents

Name Date
LC Amendment 2018-05-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-26
CORLCDSMEM 2017-04-17
LC Amendment 2017-03-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State