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