Entity Name: | TERRELL CREEK HUNTING CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRELL CREEK HUNTING CLUB, 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: | 10 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Sep 2012 (13 years ago) |
Document Number: | L09000056181 |
FEI/EIN Number |
270378229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3012 Jeremys Drive, Green Cove Springs, FL, 32073, US |
Mail Address: | 3012 Jeremys Drive, Green Cove Springs, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON JEFFREY L | Manager | 3012 Jeremys Drive, Green Cove Springs, FL, 32073 |
Dixon Jeffrey L | Agent | 3012 Jeremys Drive, Green Cove Springs, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 3012 Jeremys Drive, Green Cove Springs, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 3012 Jeremys Drive, Green Cove Springs, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | Dixon, Jeffrey L | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 3012 Jeremys Drive, Green Cove Springs, FL 32073 | - |
PENDING REINSTATEMENT | 2012-09-04 | - | - |
REINSTATEMENT | 2012-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State