Search icon

UNION CREEK PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: UNION CREEK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION CREEK PROPERTIES, 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: 27 Aug 2008 (17 years ago)
Document Number: L08000081819
FEI/EIN Number 26-3255278

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

Address: 335 N. BEACH STREET, ORMOND BEACH, FL, 32174, US
Mail Address: 335 N. BEACH STREET, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNION CREEK PROPERTIES, LLC, COLORADO 20081468316 COLORADO

Key Officers & Management

Name Role Address
LEV DAVID AMGR Manager 335 N. BEACH STREET, ORMOND BEACH, FL, 32174
CARR GINA MMGR Manager 335 N. BEACH STREET, ORMOND BEACH, FL, 32174
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 335 N. BEACH STREET, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-01-30 335 N. BEACH STREET, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-01-30 PALMETTO CHARTER SERVICES,INC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State