Search icon

HUNTER'S CREEK REALTY, LLC - Florida Company Profile

Company Details

Entity Name: HUNTER'S CREEK REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER'S CREEK REALTY, 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: 13 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000077953
FEI/EIN Number 263844010

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

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

Key Officers & Management

Name Role Address
SKIFFINGTON PATRICK Managing Member 510 Lake Avenue, ORLANDO, FL, 32801
COLEMAN MURRAY J Authorized Member 1200 OAKLEY SEAVER DR, CLERMONT, FL, 34711
GRAYBILL DEIDRE Authorized Member 6619 JOHN ALDEN WAY, ORLANDO, FL, 32818
SKIFFINGTON PATRICK Agent 510 Lake Avenue, ORLANDO, FL, 32801

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 - 13538 VILLAGE PARK DRIVE, #135, ORLANDO, FL, 32837
G12000018798 KELLER WILLIAMS CLASSIC REALTY II EXPIRED 2012-02-23 2017-12-31 - 13538 VILLAGE PARK DRIVE, #135, ORLANDO, FL, 32837
G09000151776 KELLER WILLIAMS HOMESTEAD REALTY EXPIRED 2009-09-02 2014-12-31 - 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 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-07 - -
CHANGE OF MAILING ADDRESS 2018-04-11 13512 S. JOHN YOUNG PKWY, SUITE 101, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-26 510 Lake Avenue, ORLANDO, FL 32801 -
LC DISSOCIATION MEM 2017-04-17 - -
LC AMENDMENT 2017-03-06 - -

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 Apr 2025

Sources: Florida Department of State